SWIS LAPOLLA INSTALLATIONS HOLDINGS LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Accounts for a dormant company made up to 2023-10-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

06/01/236 January 2023 Confirmation statement made on 2022-10-24 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/08/2021 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM THIRD FLOOR 2 COLTON SQUARE LEICESTER LE1 1QH UNITED KINGDOM

View Document

18/01/2018 January 2020 DISS40 (DISS40(SOAD))

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/12/185 December 2018 22/11/18 STATEMENT OF CAPITAL GBP 1000

View Document

03/12/183 December 2018 ARTICLES OF ASSOCIATION

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JEWELL

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROTEC INSULATION SERVICXES LTD

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR NEIL JAMES ROUSSEAU

View Document

03/12/183 December 2018 CESSATION OF SARAH JEWELL AS A PSC

View Document

03/12/183 December 2018 CESSATION OF STEVEN JEWELL AS A PSC

View Document

03/12/183 December 2018 ALTER ARTICLES 22/11/2018

View Document

03/12/183 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN JEWELL / 22/11/2018

View Document

25/10/1825 October 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