INSTALL (ENGINEERING) LIMITED

Company Documents

DateDescription
10/08/1910 August 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/1910 July 2019 APPLICATION FOR STRIKING-OFF

View Document

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/12/159 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/12/1114 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/01/1124 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

24/01/1124 January 2011 SAIL ADDRESS CREATED

View Document

24/01/1124 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARRAN ALLISON / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR NEIL TIMPSON

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/06/0312 June 2003 REGISTERED OFFICE CHANGED ON 12/06/03 FROM: 332 DEWSBURY ROAD WAKEFIELD WEST YORKSHIRE WF2 9DQ

View Document

24/01/0324 January 2003 RETURN MADE UP TO 01/12/02; NO CHANGE OF MEMBERS

View Document

04/09/024 September 2002 REGISTERED OFFICE CHANGED ON 04/09/02 FROM: 3 KINGSWAY CLOSE OSSETT WEST YORKSHIRE WF5 8DY

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 REGISTERED OFFICE CHANGED ON 12/12/00 FROM: MARKET PLACE OSSETT WEST YORKSHIRE WF5 8BQ

View Document

12/12/0012 December 2000 SECRETARY RESIGNED

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

01/12/001 December 2000 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