IGLOO SURFACES LIMITED
Status | ACTIVE |
Company No. | 08100910 |
Category | Private Limited Company |
Incorporated | 12 Jun 2012 |
Age | 11 years, 11 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
IGLOO SURFACES LIMITED is an active private limited company with number 08100910. It was incorporated 11 years, 11 months, 19 days ago, on 12 June 2012. The company address is Unit 2e Coalpit Road Unit 2e Coalpit Road, Doncaster, DN12 4LH, South Yorkshire, England.
Company Fillings
Change to a person with significant control
Date: 10 May 2024
Action Date: 08 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-08
Psc name: Mrs Sarah Louise Legat
Documents
Change to a person with significant control
Date: 09 May 2024
Action Date: 08 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sarah Louise Legat
Change date: 2024-05-08
Documents
Change to a person with significant control
Date: 09 May 2024
Action Date: 08 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-08
Psc name: Mr Jamie Darryl Legat
Documents
Change person director company with change date
Date: 09 May 2024
Action Date: 08 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jamie Darryl Legat
Change date: 2024-05-08
Documents
Accounts with accounts type total exemption full
Date: 08 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Feb 2024
Action Date: 21 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-02-21
Charge number: 081009100002
Documents
Mortgage satisfy charge full
Date: 19 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081009100001
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 12 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-12
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 16 Feb 2023
Action Date: 06 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-03-06
Psc name: Mrs Sarah Louise Legat
Documents
Change to a person with significant control
Date: 16 Feb 2023
Action Date: 06 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jamie Darryl Legat
Change date: 2017-03-06
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 12 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-12
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 12 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-12
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-12
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous shortened
Date: 17 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Termination director company with name termination date
Date: 14 May 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-31
Officer name: Rebecca Charlotte Holden
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-13
Officer name: Ms. Rebecca Charlotte Holden
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-16
Old address: Unit 12C Goldthorpe Industrial Estate Commercial Road Barnsley South Yorkshire S63 9BL England
New address: Unit 2E Coalpit Road Denaby Doncaster South Yorkshire DN12 4LH
Documents
Change person director company with change date
Date: 16 Jul 2018
Action Date: 16 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms. Rebecca Charlotte Holden
Change date: 2018-02-16
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Appoint person director company with name date
Date: 27 Feb 2018
Action Date: 16 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-16
Officer name: Ms. Rebecca Charlotte Holden
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Address
Type: AD01
Old address: Unit 12B Goldthorpe Industrial Estate Commercial Road Barnsley South Yorkshire S63 9BL England
Change date: 2017-11-02
New address: Unit 12C Goldthorpe Industrial Estate Commercial Road Barnsley South Yorkshire S63 9BL
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Oct 2017
Action Date: 29 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-09-29
Charge number: 081009100001
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change sail address company with new address
Date: 12 Jun 2017
Category: Address
Type: AD02
New address: 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2017
Action Date: 26 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-26
Old address: 95 Queen Street Sheffield South Yorkshire S1 1WG England
New address: Unit 12B Goldthorpe Industrial Estate Commercial Road Barnsley South Yorkshire S63 9BL
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 12 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-12
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-22
Old address: 71 Harlington Road Mexborough Doncaster South Yorkshire S64 0DT
New address: 95 Queen Street Sheffield South Yorkshire S1 1WG
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 12 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-12
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 12 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-12
Documents
Certificate change of name company
Date: 24 Oct 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed surefit installations LIMITED\certificate issued on 24/10/13
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 12 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-12
Documents
Change registered office address company with date old address
Date: 25 Jul 2012
Action Date: 25 Jul 2012
Category: Address
Type: AD01
Old address: 71 Harlington Road Mexborough Doncaster South Yorkshire S60 0DT England
Change date: 2012-07-25
Documents
Change account reference date company current shortened
Date: 18 Jul 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-06-30
Documents
Some Companies
203A NORTHUMBERLAND STREET,NORWICH,NR2 4EE
Number: | 10474177 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALIFAX BRADLEY HALL GOLF CLUB,HALIFAX,HX4 9AN
Number: | 10953893 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABBEY HOUSE,NUNEATON,CV11 5BX
Number: | 03540327 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 WEST BOROUGH,WIMBORNE,BH21 1LT
Number: | 11879903 |
Status: | ACTIVE |
Category: | Private Limited Company |
17-19 ST. JOHNS SQUARE,STOKE-ON-TRENT,ST6 3AW
Number: | 11191855 |
Status: | ACTIVE |
Category: | Private Limited Company |
RETHINK PROJECT MANAGEMENT LIMITED
16 LEICESTER ROAD,LEICESTER,LE8 4GQ
Number: | 03504336 |
Status: | ACTIVE |
Category: | Private Limited Company |