Advanced company searchLink opens in new window

IMAGE STYLES PLASTERING LIMITED

Company number 01651669

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)
28 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
07 Dec 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
18 Oct 2017 PSC01 Notification of Richard Edwin White as a person with significant control on 6 April 2016
15 Mar 2017 AA Micro company accounts made up to 31 May 2016
21 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
26 Feb 2016 AA Micro company accounts made up to 31 May 2015
09 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 20,100
28 Feb 2015 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2015-02-28
  • GBP 20,100
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
23 Dec 2014 AD01 Registered office address changed from Room 8 Maypole House Maypole Street Wombourne Wolverhampton South Staffordshire WV5 9JB to The Willows Maypole Street Wombourne Wolverhampton WV5 9JB on 23 December 2014
30 Jun 2014 AA Total exemption small company accounts made up to 31 May 2013
18 Nov 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 20,100
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
22 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
05 Jan 2012 AR01 Annual return made up to 14 October 2011 with full list of shareholders
05 Jan 2012 AD01 Registered office address changed from 50 Sedgley Road West Tipton West Midlands DY4 8AB on 5 January 2012
31 May 2011 AA Accounts for a dormant company made up to 31 May 2011
27 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
10 Jan 2011 AR01 Annual return made up to 14 October 2010 with full list of shareholders
22 Dec 2010 MISC Section 519
24 Nov 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Elizabeth Claire White on 14 October 2009
24 Nov 2009 CH03 Secretary's details changed for Mr Richard Edwin White on 14 October 2009
21 Oct 2009 AA Accounts for a small company made up to 31 May 2009
01 Apr 2009 AA Accounts for a small company made up to 31 May 2008