INSULATION & HEATING INSTALLATIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/06/247 June 2024 Cessation of Ian Michael Beedham as a person with significant control on 2024-06-07

View Document

07/06/247 June 2024 Cessation of Mathew James Reed as a person with significant control on 2024-06-07

View Document

07/06/247 June 2024 Notification of Brimco Holdings Limited as a person with significant control on 2024-06-07

View Document

23/05/2423 May 2024 Director's details changed for Mr Ian Michael Beedham on 2024-05-01

View Document

23/05/2423 May 2024 Change of details for Mr Ian Michael Beedham as a person with significant control on 2024-05-01

View Document

07/05/247 May 2024 Director's details changed for Mr Ian Michael Beedham on 2024-04-29

View Document

07/05/247 May 2024 Change of details for Mr Ian Michael Beedham as a person with significant control on 2024-04-29

View Document

07/05/247 May 2024 Change of details for Mr. Mathew James Reed as a person with significant control on 2024-04-29

View Document

07/05/247 May 2024 Registered office address changed from Suite 310 the Tad Centre Ormesby Road Middlesbrough North Yorkshire TS3 7SF England to Suite 118 the Tad Centre Ormesby Road Middlesbrough North Yorkshire TS3 7SF on 2024-05-07

View Document

07/05/247 May 2024 Director's details changed for Mr Ian Michael Beedham on 2024-05-07

View Document

07/05/247 May 2024 Director's details changed for Mr. Mathew James Reed on 2024-05-07

View Document

07/05/247 May 2024 Director's details changed for Mr. Mathew James Reed on 2024-04-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/11/232 November 2023 Change of details for Mr. Mathew James Reed as a person with significant control on 2023-06-12

View Document

02/11/232 November 2023 Director's details changed for Mr Ian Michael Beedham on 2023-06-12

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

02/11/232 November 2023 Director's details changed for Mr. Mathew James Reed on 2023-11-02

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Registered office address changed from Suite 311 the Tad Centre Ormesby Road Middlesbrough North Yorkshire TS3 7SF England to Suite 310 the Tad Centre Ormesby Road Middlesbrough North Yorkshire TS3 7SF on 2023-06-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Change of details for Mr. Mathew James Reed as a person with significant control on 2021-11-02

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

03/11/223 November 2022 Director's details changed for Mr. Mathew James Reed on 2022-11-03

View Document

03/11/223 November 2022 Director's details changed for Mr Ian Michael Beedham on 2021-11-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2022-01-19

View Document

19/01/2219 January 2022 Change of details for Mr. Mathew James Reed as a person with significant control on 2022-01-19

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

16/10/2116 October 2021 Registered office address changed from The Tad Centre Suite 307 Ormesby Road Middlesbrough Yorkshire TS3 7SF England to Suite 311 the Tad Centre Ormesby Road Middlesbrough North Yorkshire TS3 7SF on 2021-10-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/09/206 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MICHAEL BEEDHAM

View Document

12/08/2012 August 2020 30/07/20 STATEMENT OF CAPITAL GBP 100

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / MR. MATHEW JAMES REED / 30/07/2020

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM THE TAD CENTRE SUITE 307 ORMESBY ROAD MIDDLESBOROUGH YORKSHIRE TS3 7SF ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 DIRECTOR APPOINTED MR. IAN MICHAEL BEEDHAM

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MR. MATHEW JAMES REED / 30/01/2020

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. MATHEW JAMES REED / 30/01/2020

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM THE CADMAN CENTRE SUITE 38 HIGH FORCE ROAD RIVERSIDE PARK MIDDLESBROUGH YORKSHIRE TS2 1RH

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL JONES

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR. MATHEW JAMES REED

View Document

27/01/2027 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATHEW REED

View Document

27/01/2027 January 2020 CESSATION OF NICHOLAS STEPHEN REED AS A PSC

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 28 TODDINGTON DRIVE STOCKTON-ON-TEES TS20 1RQ UNITED KINGDOM

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR DANIEL NEIL JONES

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NEIL JONES / 01/11/2018

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS REED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/02/2018

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS STEPHEN REED

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

14/03/1714 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company