INSTALCOM UK LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY GERARD O'CONNOR / 01/12/2019

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 467 RAYNERS LANE PINNER HA5 5ET ENGLAND

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH O'CONNOR / 01/12/2019

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

11/08/1811 August 2018 REGISTERED OFFICE CHANGED ON 11/08/2018 FROM 202 NORTHOLT ROAD SOUTH HARROW MIDDLESEX HA2 0EX

View Document

11/08/1811 August 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY GERARD O'CONNOR / 01/08/2018

View Document

11/08/1811 August 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH O'CONNOR / 01/08/2018

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY GERARD O'CONNOR / 06/04/2016

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH O'CONNOR / 06/04/2016

View Document

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

07/08/167 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/03/164 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/03/1518 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/03/1417 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/09/1324 September 2013 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY GERARD O'CONNOR / 10/09/2013

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOSEPH O'CONNOR / 10/09/2013

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GERARD O'CONNOR / 10/09/2013

View Document

08/03/138 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/11/1215 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

25/11/1125 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

03/03/113 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

27/04/1027 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

05/01/105 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

09/03/099 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

26/02/0826 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 10 WATERMARK WAY FOXHOLES BUSINESS PARK HERTFORD HERTFORDSHIRE SG13 7TZ

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: 147A HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AP

View Document

26/03/0726 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 SECRETARY RESIGNED

View Document

20/02/0220 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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