- Company Overview for DIPOL INSTALLATIONS LTD (SC521493)
- Filing history for DIPOL INSTALLATIONS LTD (SC521493)
- People for DIPOL INSTALLATIONS LTD (SC521493)
- More for DIPOL INSTALLATIONS LTD (SC521493)
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) |
---|---|---|---|
28 Jan 2019 | CS01 | Confirmation statement made on 30 December 2018 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Dec 2017 | CS01 | Confirmation statement made on 30 December 2017 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
02 Jan 2017 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
30 Dec 2015 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
07 Dec 2015 | CERTNM |
Company name changed kurian installations LTD\certificate issued on 07/12/15
|
|
04 Dec 2015 | AP01 | Appointment of Mr Piotr Radoslaw Kurian as a director on 2 December 2015 | |
01 Dec 2015 | TM02 | Termination of appointment of Cosec Limited as a secretary on 1 December 2015 | |
01 Dec 2015 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 1 December 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Cosec Limited as a director on 1 December 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 1 December 2015 | |
01 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-01
|