ANGLIAN HOME IMPROVEMENTS SOLAR THERMAL LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Accounts for a dormant company made up to 2025-03-29

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

19/07/2419 July 2024 Accounts for a dormant company made up to 2024-03-30

View Document

18/02/2418 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

17/05/2317 May 2023 Accounts for a dormant company made up to 2023-04-01

View Document

13/03/2313 March 2023 Appointment of Mr Benjamin William Dack as a director on 2023-03-07

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

06/05/226 May 2022 Accounts for a dormant company made up to 2022-04-02

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR STIG HANSEN

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR STEPHEN GODFREY POLLARD

View Document

18/02/1518 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14

View Document

22/07/1422 July 2014 ADOPT ARTICLES 27/06/2014

View Document

19/02/1419 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

13/02/1313 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/03/122 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 27/03/11

View Document

04/02/114 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 27/03/10

View Document

04/06/104 June 2010 COMPANY NAME CHANGED LIVING DESIGN (HOME IMPROVEMENTS) LIMITED
CERTIFICATE ISSUED ON 04/06/10

View Document

04/06/104 June 2010 CHANGE OF NAME 06/05/2010

View Document

03/03/103 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STIG VALDERMAR HANSEN / 01/10/2009

View Document

11/10/0911 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STANLEY TWEEDIE / 01/10/2009

View Document

10/10/0910 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STIG VALDERMAR HANSEN / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / BARRY JOHN CHAPPELL / 01/10/2009

View Document

05/08/095 August 2009 FULL ACCOUNTS MADE UP TO 28/03/09

View Document

16/02/0916 February 2009 RETURN MADE UP TO 31/01/09; NO CHANGE OF MEMBERS

View Document

02/02/092 February 2009 FULL ACCOUNTS MADE UP TO 29/03/08

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED STIG VALDERMAR HANSEN

View Document

29/08/0829 August 2008 ADOPT ARTICLES 24/07/2008

View Document

14/08/0814 August 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW WILSON

View Document

25/02/0825 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

19/01/0819 January 2008 RETURN MADE UP TO 31/01/07; NO CHANGE OF MEMBERS; AMEND

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 FULL ACCOUNTS MADE UP TO 01/04/06

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 RETURN MADE UP TO 31/01/06; NO CHANGE OF MEMBERS

View Document

02/12/052 December 2005 FULL ACCOUNTS MADE UP TO 02/04/05

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM:
CALEDONIA HOUSE
THORNLIEBANK INDUSTRIAL ESTATE
THORNLIEBANK
GLASGOW G46 8JT

View Document

24/02/0524 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 FULL ACCOUNTS MADE UP TO 03/04/04

View Document

23/09/0423 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/10/0330 October 2003 ARTICLES OF ASSOCIATION

View Document

30/10/0330 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/09/038 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/08/0312 August 2003 DEC MORT/CHARGE *****

View Document

18/07/0318 July 2003 PARTIC OF MORT/CHARGE *****

View Document

03/07/033 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 FULL ACCOUNTS MADE UP TO 30/03/02

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 01/04/01

View Document

19/07/0119 July 2001 DEC MORT/CHARGE *****

View Document

19/07/0119 July 2001 DEC MORT/CHARGE *****

View Document

19/07/0119 July 2001 DEC MORT/CHARGE *****

View Document

10/07/0110 July 2001 PARTIC OF MORT/CHARGE *****

View Document

04/07/014 July 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

02/03/012 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

04/11/004 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0016 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 03/04/99

View Document

08/12/998 December 1999 FULL GROUP ACCOUNTS MADE UP TO 28/03/98

View Document

22/02/9922 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

18/03/9818 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9817 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 FULL GROUP ACCOUNTS MADE UP TO 29/03/97

View Document

03/03/973 March 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

02/12/962 December 1996 DIRECTOR RESIGNED

View Document

21/10/9621 October 1996 SECRETARY RESIGNED

View Document

21/10/9621 October 1996 NEW SECRETARY APPOINTED

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

31/05/9631 May 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

12/04/9512 April 1995 NEW SECRETARY APPOINTED

View Document

12/04/9512 April 1995 SECRETARY RESIGNED

View Document

09/04/959 April 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

05/01/955 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/11/9430 November 1994 FULL ACCOUNTS MADE UP TO 30/01/94

View Document

11/11/9411 November 1994 NEW DIRECTOR APPOINTED

View Document

12/07/9412 July 1994 NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 NEW SECRETARY APPOINTED

View Document

12/05/9412 May 1994 NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/9412 May 1994 NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 TRANSFER OF SHARES 27/04/94

View Document

11/05/9411 May 1994 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

11/05/9411 May 1994 NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/05/9411 May 1994 ADOPT MEM AND ARTS 27/04/94

View Document

06/05/946 May 1994 DEC MORT/CHARGE *****

View Document

06/05/946 May 1994 DEC MORT/CHARGE *****

View Document

19/04/9419 April 1994 PARTIC OF MORT/CHARGE *****

View Document

19/04/9419 April 1994 PARTIC OF MORT/CHARGE *****

View Document

12/04/9412 April 1994 DEC MORT/CHARGE *****

View Document

08/04/948 April 1994 PARTIC OF MORT/CHARGE *****

View Document

30/03/9430 March 1994 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

29/03/9429 March 1994 NEW SECRETARY APPOINTED

View Document

07/03/947 March 1994 DIRECTOR RESIGNED

View Document

23/02/9423 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/9423 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

14/02/9414 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/9427 January 1994 PARTIC OF MORT/CHARGE *****

View Document

19/01/9419 January 1994 DIRECTOR RESIGNED

View Document

19/01/9419 January 1994 DIRECTOR RESIGNED

View Document

09/08/939 August 1993 DIRECTOR RESIGNED

View Document

20/07/9320 July 1993 NEW DIRECTOR APPOINTED

View Document

20/07/9320 July 1993 NEW DIRECTOR APPOINTED

View Document

03/03/933 March 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/933 March 1993 NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

09/09/929 September 1992 DIRECTOR RESIGNED

View Document

09/09/929 September 1992 DIRECTOR RESIGNED

View Document

07/09/927 September 1992 PARTIC OF MORT/CHARGE *****

View Document

02/06/922 June 1992 ￯﾿ᄑ IC 300002/280002
14/04/92
￯﾿ᄑ SR 20000@1=20000

View Document

26/03/9226 March 1992 DIRECTOR RESIGNED

View Document

26/03/9226 March 1992 NEW DIRECTOR APPOINTED

View Document

26/03/9226 March 1992 NEW DIRECTOR APPOINTED

View Document

26/03/9226 March 1992 NEW DIRECTOR APPOINTED

View Document

17/03/9217 March 1992 DEC MORT/CHARGE *****

View Document

07/02/927 February 1992 DIRECTOR RESIGNED

View Document

07/02/927 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

02/12/912 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/02/91

View Document

12/08/9112 August 1991 ALTER MEM AND ARTS 31/07/91

View Document

12/06/9112 June 1991 S386 DISP APP AUDS 04/06/91

View Document

30/05/9130 May 1991 RETURN MADE UP TO 01/02/91; FULL LIST OF MEMBERS

View Document

03/05/913 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/9022 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

23/07/9023 July 1990 REGISTERED OFFICE CHANGED ON 23/07/90 FROM:
147 MILTON ST.
GLASGOW

View Document

29/05/9029 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/9023 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/05/9018 May 1990 PARTIC OF MORT/CHARGE 5360

View Document

15/05/9015 May 1990 PARTIC OF MORT/CHARGE 5192

View Document

02/05/902 May 1990 COMPANY NAME CHANGED
KIDRON MANUFACTURING LIMITED
CERTIFICATE ISSUED ON 03/05/90

View Document

02/05/902 May 1990 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 02/05/90

View Document

01/05/901 May 1990 NC INC ALREADY ADJUSTED
30/04/90

View Document

01/05/901 May 1990 REGISTERED OFFICE CHANGED ON 01/05/90 FROM:
24 GREAT KING STREET
EDINBURGH
EH3 6QN

View Document

01/05/901 May 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/90

View Document

01/05/901 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/906 February 1990 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MRCOBAN LTD


  • 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