Advanced company searchLink opens in new window

INSULATION & HEATING INSTALLATIONS LTD

Company number 10669962

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)
07 Jun 2024 PSC02 Notification of Brimco Holdings Limited as a person with significant control on 7 June 2024
07 Jun 2024 PSC07 Cessation of Ian Michael Beedham as a person with significant control on 7 June 2024
07 Jun 2024 PSC07 Cessation of Mathew James Reed as a person with significant control on 7 June 2024
23 May 2024 PSC04 Change of details for Mr Ian Michael Beedham as a person with significant control on 1 May 2024
23 May 2024 CH01 Director's details changed for Mr Ian Michael Beedham on 1 May 2024
07 May 2024 CH01 Director's details changed for Mr Ian Michael Beedham on 29 April 2024
07 May 2024 PSC04 Change of details for Mr Ian Michael Beedham as a person with significant control on 29 April 2024
07 May 2024 PSC04 Change of details for Mr. Mathew James Reed as a person with significant control on 29 April 2024
07 May 2024 CH01 Director's details changed for Mr. Mathew James Reed on 29 April 2024
07 May 2024 AD01 Registered office address changed from Suite 310 the Tad Centre Ormesby Road Middlesbrough North Yorkshire TS3 7SF England to Suite 118 the Tad Centre Ormesby Road Middlesbrough North Yorkshire TS3 7SF on 7 May 2024
07 May 2024 CH01 Director's details changed for Mr. Mathew James Reed on 7 May 2024
07 May 2024 CH01 Director's details changed for Mr Ian Michael Beedham on 7 May 2024
02 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
02 Nov 2023 CH01 Director's details changed for Mr Ian Michael Beedham on 12 June 2023
02 Nov 2023 PSC04 Change of details for Mr. Mathew James Reed as a person with significant control on 12 June 2023
02 Nov 2023 CH01 Director's details changed for Mr. Mathew James Reed on 2 November 2023
14 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
12 Jun 2023 AD01 Registered office address changed from Suite 311 the Tad Centre Ormesby Road Middlesbrough North Yorkshire TS3 7SF England to Suite 310 the Tad Centre Ormesby Road Middlesbrough North Yorkshire TS3 7SF on 12 June 2023
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
04 Nov 2022 PSC04 Change of details for Mr. Mathew James Reed as a person with significant control on 2 November 2021
03 Nov 2022 CH01 Director's details changed for Mr Ian Michael Beedham on 2 November 2021
03 Nov 2022 CH01 Director's details changed for Mr. Mathew James Reed on 3 November 2022
19 Jan 2022 PSC04 Change of details for Mr. Mathew James Reed as a person with significant control on 19 January 2022
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 19 January 2022
  • GBP 150