Advanced company searchLink opens in new window

IMPERIAL DUCTWORK SERVICES HOLDINGS LIMITED

Company number 08484366

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)
20 Dec 2016 AA Group of companies' accounts made up to 31 July 2016
09 May 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 20,408
22 Jan 2016 AA Group of companies' accounts made up to 31 July 2015
09 Dec 2015 CH01 Director's details changed for Ms Tracy Jane Farmer on 1 December 2015
09 Dec 2015 CH01 Director's details changed for Mr Anthony O'connell on 1 December 2015
11 May 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 20,408
21 Jan 2015 AA Group of companies' accounts made up to 31 July 2014
07 May 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 20,408
07 May 2014 CH01 Director's details changed for John Smith on 11 April 2014
07 May 2014 CH01 Director's details changed for Mr Anthony O'connell on 11 April 2014
07 May 2014 CH01 Director's details changed for Rodney Michael Silke on 11 April 2014
07 May 2014 CH01 Director's details changed for Ms Tracy Jane Farmer on 11 April 2014
07 May 2014 CH01 Director's details changed for Dean John Barnes on 11 April 2014
11 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 May 2013 SH01 Statement of capital following an allotment of shares on 30 April 2013
  • GBP 20,408.00
29 May 2013 AP01 Appointment of Rodney Michael Silke as a director
29 May 2013 AP01 Appointment of John Smith as a director
29 May 2013 AP01 Appointment of Dean John Barnes as a director
29 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 May 2013 AA01 Current accounting period extended from 30 April 2014 to 31 July 2014
19 Apr 2013 AD01 Registered office address changed from 2 Castilian Street Northampton NN1 1JX England on 19 April 2013
19 Apr 2013 CERTNM Company name changed tollers corporate 1 LIMITED\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-04-12
19 Apr 2013 CONNOT Change of name notice
19 Apr 2013 TM01 Termination of appointment of Kiran Virk as a director
12 Apr 2013 AP01 Appointment of Ms Tracy Jane Farmer as a director