Advanced company searchLink opens in new window

INSTALL FASCIAS AND CLADDING LTD

Company number 07076384

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
25 Jul 2023 AA Micro company accounts made up to 31 March 2023
05 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
20 Jun 2022 AA Micro company accounts made up to 31 March 2022
06 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
14 Nov 2021 AA Micro company accounts made up to 31 March 2021
16 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
27 Jul 2020 AA Micro company accounts made up to 31 March 2020
02 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
30 Nov 2019 AA Micro company accounts made up to 31 March 2019
05 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
13 Apr 2018 AA Micro company accounts made up to 31 March 2018
04 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
23 Nov 2017 PSC04 Change of details for Mr Clayton Richard Fisher as a person with significant control on 23 November 2017
19 Sep 2017 AA Micro company accounts made up to 31 March 2017
14 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
13 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
28 May 2015 TM01 Termination of appointment of Brian Dodd as a director on 27 May 2015
21 Apr 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
01 Apr 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 March 2015
12 Mar 2015 AD01 Registered office address changed from Design House Meadow Drove Dyke Bourne Lincs PE10 0AH to 218 Herne Road Ramsey St Mary Ramsey Huntingdon Cambs PE26 2TB on 12 March 2015
30 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
03 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2