Advanced company searchLink opens in new window

IKO INSULATIONS UK LIMITED

Company number 08188653

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)
12 Nov 2016 MR01 Registration of charge 081886530001, created on 31 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
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
  • GBP 400,100
25 Aug 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
11 Aug 2015 CERTNM Company name changed barney acquisitions LIMITED\certificate issued on 11/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-08
24 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
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
  • GBP 100
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