INSTALLATION PARTNER LTD

Company Documents

DateDescription
18/05/2518 May 2025 Final Gazette dissolved following liquidation

View Document

18/05/2518 May 2025 Final Gazette dissolved following liquidation

View Document

18/02/2518 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

13/03/2413 March 2024 Liquidators' statement of receipts and payments to 2023-12-29

View Document

12/04/2312 April 2023 Liquidators' statement of receipts and payments to 2022-12-29

View Document

11/01/2211 January 2022 Statement of affairs

View Document

11/01/2211 January 2022 Appointment of a voluntary liquidator

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

10/01/2210 January 2022 Registered office address changed from Triune Court Monks Cross Drive Huntington York YO32 9GZ England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2022-01-10

View Document

09/11/219 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

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR KERRY WILSON

View Document

31/10/1931 October 2019 17/10/19 STATEMENT OF CAPITAL GBP 100.00

View Document

30/10/1930 October 2019 ADOPT ARTICLES 17/10/2019

View Document

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY WILSON

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL YATES / 17/10/2019

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL YATES / 23/09/2019

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL YATES / 23/09/2019

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MISS KERRY WILSON

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

20/03/1920 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118511650001

View Document

27/02/1927 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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