- Company Overview for IKO INSULATIONS UK LIMITED (08188653)
- Filing history for IKO INSULATIONS UK LIMITED (08188653)
- People for IKO INSULATIONS UK LIMITED (08188653)
- Charges for IKO INSULATIONS UK LIMITED (08188653)
- More for IKO INSULATIONS UK LIMITED (08188653)
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) |
---|---|---|---|
12 Nov 2016 | MR01 |
Registration of charge 081886530001, created on 31 October 2016
|
|
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Sep 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
23 Jun 2016 | AP01 | Appointment of Frank Hautman as a director on 15 June 2016 | |
22 Jun 2016 | AP01 | Appointment of Dirk Franciscus Maria Thenus as a director on 15 June 2016 | |
22 Jun 2016 | TM01 | Termination of appointment of David Patrick Maginnis as a director on 15 June 2016 | |
23 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 24 August 2015
|
|
25 Aug 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
11 Aug 2015 | CERTNM |
Company name changed barney acquisitions LIMITED\certificate issued on 11/08/15
|
|
24 Sep 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
22 May 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
05 Sep 2013 | TM01 | Termination of appointment of Roger Turner as a director | |
05 Sep 2013 | TM01 | Termination of appointment of Burton Macleod as a director | |
05 Sep 2013 | CH04 | Secretary's details changed for Tcss Limited on 1 September 2013 | |
10 Jan 2013 | AP01 | Appointment of Andrew Brian Williamson as a director | |
07 Sep 2012 | AP01 | Appointment of Burton James Macleod as a director | |
24 Aug 2012 | AP01 | Appointment of David Patrick Maginnis as a director | |
24 Aug 2012 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 24 August 2012 | |
24 Aug 2012 | AP04 | Appointment of Tcss Limited as a secretary | |
23 Aug 2012 | AP01 | Appointment of Roger Turner as a director | |
23 Aug 2012 | AA01 | Current accounting period extended from 31 August 2013 to 31 December 2013 | |
23 Aug 2012 | TM01 | Termination of appointment of Richard Bursby as a director | |
23 Aug 2012 | TM01 | Termination of appointment of Huntsmoor Nominees Limited as a director |