INSTALLERNET LTD

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

03/02/253 February 2025 Registered office address changed from 4 the Crescent Adel Leeds LS16 6AA to First Floor Office (Training Centre) Corner of Facet Road & Ardath Road Kings Norton Birmingham B38 9PT on 2025-02-03

View Document

07/05/247 May 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

10/08/2310 August 2023 Accounts for a dormant company made up to 2023-02-28

View Document

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

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

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

View Accounts

23/07/2123 July 2021 Change of details for Mr Martyn O Sullivan as a person with significant control on 2021-07-22

View Document

23/07/2123 July 2021 Director's details changed for Mr Martyn O Sullivan on 2021-07-22

View Document

15/06/2115 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES

View Document

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

View Accounts

06/03/206 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

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

View Accounts

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR MARTYN O SULLIVAN / 26/03/2019

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

26/03/1926 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

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

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

16/04/1816 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

03/04/183 April 2018 CESSATION OF CHRISTIAN PETER ALDRED AS A PSC

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ALDRED

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR MARTYN O SULLIVAN

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN O SULLIVAN

View Document

03/04/183 April 2018 CESSATION OF CHRISTIAN PETER ALDRED AS A PSC

View Document

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

View Accounts

06/06/176 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

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

View Accounts

16/11/1616 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

04/03/164 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

19/08/1519 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

30/04/1530 April 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM C/O D J RANDELLS 4 THE CRESCENT LEEDS LS16 6AA UNITED KINGDOM

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR CHRISTIAN PETER ALDRED

View Document

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

View Accounts

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

26/02/1426 February 2014 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