INSTALLER CERTIFICATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31

View Document

07/02/257 February 2025 Termination of appointment of Paul Barry as a director on 2024-12-31

View Document

07/02/257 February 2025 Appointment of Mr Thomas Gray as a director on 2024-12-31

View Document

07/02/257 February 2025 Change of details for Napit Holdings Limited as a person with significant control on 2023-10-12

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

16/07/2416 July 2024 Termination of appointment of David Alan Cowburn as a director on 2024-06-28

View Document

13/06/2413 June 2024 Audited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Termination of appointment of David George Harrison as a director on 2023-11-20

View Document

30/11/2330 November 2023 Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20

View Document

12/10/2312 October 2023 Registered office address changed from The Gardener's Lodge the Business Park Pleasley Vale Mansfield NG19 8RL England to L4a, 4th Floor, Mill 3 the Business Park Pleasley Vale Mansfield NG19 8RL on 2023-10-12

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

22/05/2322 May 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/12/2227 December 2022 Termination of appointment of Carole Ann Reed as a director on 2022-12-27

View Document

19/12/2219 December 2022 Accounts for a small company made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

04/05/224 May 2022 Appointment of Mr Thomas Gray as a secretary on 2022-04-26

View Document

03/05/223 May 2022 Appointment of Mr Paul Barry as a director on 2022-04-26

View Document

03/05/223 May 2022 Appointment of Mr David George Harrison as a director on 2022-04-26

View Document

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

View Accounts

28/03/2228 March 2022 Notification of Napit Holdings Limited as a person with significant control on 2019-08-01

View Document

28/03/2228 March 2022 Cessation of Michael Idris Andrews as a person with significant control on 2019-08-01

View Document

11/01/2211 January 2022 Certificate of change of name

View Document

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

View Accounts

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED MRS CAROLE ANN REED

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FILLERY

View Document

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

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

13/08/1913 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117397920001

View Document

02/08/192 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL IDRIS ANDREWS

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR MICHAEL IDRIS ANDREWS

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR DAVID ALAN COWBURN

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR GRAHAM WINSTON FILLERY

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 4 PIONEER WAY CASTLEFORD WF10 5QU UNITED KINGDOM

View Document

02/08/192 August 2019 CESSATION OF STROMA GROUP LIMITED AS A PSC

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN HOLT

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD DEAN

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM GARDENER'S LODGE THE BUSINESS PARK PLEASLEY VALE MANSFIELD NG19 8RL ENGLAND

View Document

02/08/192 August 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR MARTIN JOHN HOLT

View Document

24/12/1824 December 2018 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