INSULATION & HEATING INSTALLATIONS LTD
Status | ACTIVE |
Company No. | 10669962 |
Category | Private Limited Company |
Incorporated | 14 Mar 2017 |
Age | 7 years, 1 month, 18 days |
Jurisdiction | England Wales |
SUMMARY
INSULATION & HEATING INSTALLATIONS LTD is an active private limited company with number 10669962. It was incorporated 7 years, 1 month, 18 days ago, on 14 March 2017. The company address is Suite 310 The Tad Centre Suite 310 The Tad Centre, Middlesbrough, TS3 7SF, North Yorkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Change person director company with change date
Date: 02 Nov 2023
Action Date: 12 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-12
Officer name: Mr Ian Michael Beedham
Documents
Change to a person with significant control
Date: 02 Nov 2023
Action Date: 12 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-12
Psc name: Mr. Mathew James Reed
Documents
Change person director company with change date
Date: 02 Nov 2023
Action Date: 02 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-02
Officer name: Mr. Mathew James Reed
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2023
Action Date: 12 Jun 2023
Category: Address
Type: AD01
Old address: Suite 311 the Tad Centre Ormesby Road Middlesbrough North Yorkshire TS3 7SF England
Change date: 2023-06-12
New address: Suite 310 the Tad Centre Ormesby Road Middlesbrough North Yorkshire TS3 7SF
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 04 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Change to a person with significant control
Date: 04 Nov 2022
Action Date: 02 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr. Mathew James Reed
Change date: 2021-11-02
Documents
Change person director company with change date
Date: 03 Nov 2022
Action Date: 02 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Michael Beedham
Change date: 2021-11-02
Documents
Change person director company with change date
Date: 03 Nov 2022
Action Date: 03 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-03
Officer name: Mr. Mathew James Reed
Documents
Change to a person with significant control
Date: 19 Jan 2022
Action Date: 19 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-19
Psc name: Mr. Mathew James Reed
Documents
Capital allotment shares
Date: 19 Jan 2022
Action Date: 19 Jan 2022
Category: Capital
Type: SH01
Capital : 150 GBP
Date: 2022-01-19
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2021
Action Date: 16 Oct 2021
Category: Address
Type: AD01
New address: Suite 311 the Tad Centre Ormesby Road Middlesbrough North Yorkshire TS3 7SF
Change date: 2021-10-16
Old address: The Tad Centre Suite 307 Ormesby Road Middlesbrough Yorkshire TS3 7SF England
Documents
Confirmation statement with updates
Date: 04 Nov 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 12 Aug 2020
Action Date: 30 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr. Mathew James Reed
Change date: 2020-07-30
Documents
Notification of a person with significant control
Date: 12 Aug 2020
Action Date: 30 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-07-30
Psc name: Ian Michael Beedham
Documents
Capital allotment shares
Date: 12 Aug 2020
Action Date: 30 Jul 2020
Category: Capital
Type: SH01
Date: 2020-07-30
Capital : 100 GBP
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2020
Action Date: 04 Aug 2020
Category: Address
Type: AD01
New address: The Tad Centre Suite 307 Ormesby Road Middlesbrough Yorkshire TS3 7SF
Old address: The Tad Centre Suite 307 Ormesby Road Middlesborough Yorkshire TS3 7SF England
Change date: 2020-08-04
Documents
Appoint person director company with name date
Date: 04 Feb 2020
Action Date: 30 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Ian Michael Beedham
Appointment date: 2020-01-30
Documents
Change person director company with change date
Date: 04 Feb 2020
Action Date: 30 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-30
Officer name: Mr. Mathew James Reed
Documents
Change to a person with significant control
Date: 04 Feb 2020
Action Date: 30 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-30
Psc name: Mr. Mathew James Reed
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2020
Action Date: 29 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-29
Old address: The Cadman Centre Suite 38 High Force Road Riverside Park Middlesbrough Yorkshire TS2 1RH
New address: The Tad Centre Suite 307 Ormesby Road Middlesborough Yorkshire TS3 7SF
Documents
Notification of a person with significant control
Date: 27 Jan 2020
Action Date: 28 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mathew Reed
Notification date: 2019-11-28
Documents
Termination director company with name termination date
Date: 27 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Neil Jones
Termination date: 2020-01-08
Documents
Cessation of a person with significant control
Date: 27 Jan 2020
Action Date: 28 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-28
Psc name: Nicholas Stephen Reed
Documents
Appoint person director company with name date
Date: 27 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-08
Officer name: Mr. Mathew James Reed
Documents
Confirmation statement with updates
Date: 23 Dec 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
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
Accounts with accounts type total exemption full
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Change person director company with change date
Date: 08 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-01
Officer name: Mr Daniel Neil Jones
Documents
Termination director company with name termination date
Date: 08 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-01
Officer name: Nicholas Stephen Reed
Documents
Appoint person director company with name date
Date: 08 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Neil Jones
Appointment date: 2018-11-01
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Address
Type: AD01
Old address: 28 Toddington Drive Stockton-on-Tees TS20 1RQ United Kingdom
New address: The Cadman Centre Suite 38 High Force Road Riverside Park Middlesborough Yorkshire TS2 1RH
Change date: 2018-11-08
Documents
Notification of a person with significant control
Date: 08 Feb 2018
Action Date: 18 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicholas Stephen Reed
Notification date: 2017-03-18
Documents
Confirmation statement with updates
Date: 08 Feb 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Withdrawal of a person with significant control statement
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-02-08
Documents
Some Companies
196 CAERPHILLY ROAD,CARDIFF,CF14 4NR
Number: | 08996204 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CHILTERN AVENUE BISHOPS CLEEVE,CHELTENHAM,GL52 8XP
Number: | 08574958 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRAMATIC PROGRESS IN LITERACY LTD
333 CRYSTAL PALACE ROAD,LONDON,SE22 9JL
Number: | 08618783 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMBLETONS WELDING SERVICES LTD
32 HOTSPUR AVENUE,BEDLINGTON,NE22 5TE
Number: | 09024527 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 THE MIDDLINGS,SEVENOAKS,TN13 2NW
Number: | 07634250 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOTEL RESTAURANT VIER SINNE LTD.
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 08269020 |
Status: | ACTIVE |
Category: | Private Limited Company |