KOPPERT 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
12/08/2512 August 2025 Satisfaction of charge 107529130001 in full

View Document

06/05/256 May 2025 Change of details for Mr Reimund Waldo Koppert as a person with significant control on 2025-04-06

View Document

06/05/256 May 2025 Notification of Elske Koppert as a person with significant control on 2025-04-06

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

15/02/2515 February 2025 Termination of appointment of Werner Meyer as a director on 2025-02-14

View Document

15/02/2515 February 2025 Cessation of Werner Meyer as a person with significant control on 2025-02-14

View Document

15/02/2515 February 2025 Change of details for Mr Reimund Waldo Koppert as a person with significant control on 2025-02-14

View Document

15/02/2515 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

14/11/2414 November 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

20/02/2420 February 2024 Change of details for Mr Reimund Waldo Koppert as a person with significant control on 2024-02-20

View Document

20/02/2420 February 2024 Notification of Werner Meyer as a person with significant control on 2024-02-20

View Document

02/09/232 September 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Notification of Reimund Waldo Koppert as a person with significant control on 2023-05-15

View Document

15/05/2315 May 2023 Withdrawal of a person with significant control statement on 2023-05-15

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

17/10/2217 October 2022 Appointment of Mr Werner Meyer as a director on 2022-10-17

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

10/11/2110 November 2021 Registered office address changed from The South Quay Building 189 Marsh Wall London E14 9SH to Unit H Roman House Temple Bank Harlow Essex CM20 2DY on 2021-11-10

View Document

09/11/219 November 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/08/206 August 2020 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

22/10/1922 October 2019 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 9 HIGH GABLES LOUGHTON ESSEX IG10 4EZ

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

24/08/1724 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107529130001

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM 5 HEMNALL STREET EPPING ESSEX CM16 4LS UNITED KINGDOM

View Document

04/08/174 August 2017 DISS REQUEST WITHDRAWN

View Document

13/06/1713 June 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/176 June 2017 APPLICATION FOR STRIKING-OFF

View Document

03/05/173 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information