INSULATION & HEATING INSTALLATIONS LTD

Suite 310 The Tad Centre Suite 310 The Tad Centre, Middlesbrough, TS3 7SF, North Yorkshire, England
StatusACTIVE
Company No.10669962
CategoryPrivate Limited Company
Incorporated14 Mar 2017
Age7 years, 1 month, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2022-01-19

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 12 Aug 2020

Action Date: 30 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-30

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPITAL MANAGEMENT 1992 LTD

196 CAERPHILLY ROAD,CARDIFF,CF14 4NR

Number:08996204
Status:ACTIVE
Category:Private Limited Company

CHRYSALIS 4 DESIGN LIMITED

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

FORCE PROJECTS LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source