INSTALL FASCIAS AND CLADDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

29/05/2429 May 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

25/07/2325 July 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

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

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

14/11/2114 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

23/11/1723 November 2017 PSC'S CHANGE OF PARTICULARS / MR CLAYTON RICHARD FISHER / 23/11/2017

View Document

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/01/1612 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN DODD

View Document

21/04/1521 April 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

01/04/151 April 2015 PREVEXT FROM 30/11/2014 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM DESIGN HOUSE MEADOW DROVE DYKE BOURNE LINCS PE10 0AH

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/01/143 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

11/11/1311 November 2013 DIRECTOR APPOINTED MR BRIAN DODD

View Document

04/11/134 November 2013 COMPANY NAME CHANGED INSTALL FACIAS AND CLADDING LTD CERTIFICATE ISSUED ON 04/11/13

View Document

16/10/1316 October 2013 COMPANY NAME CHANGED FISHER PLASTICS LIMITED CERTIFICATE ISSUED ON 16/10/13

View Document

30/08/1330 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/11/1229 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

30/08/1230 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

19/12/1119 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

12/08/1112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

06/01/116 January 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAYTON RICHARD FISHER / 14/11/2010

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 9 COMMERCE ROAD LYNCHWOOD PETERBOROUGH CAMBS PE2 6LR UNITED KINGDOM

View Document

14/11/0914 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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