- Company Overview for DUCTING INSTALLATIONS LTD (08584458)
- Filing history for DUCTING INSTALLATIONS LTD (08584458)
- People for DUCTING INSTALLATIONS LTD (08584458)
- More for DUCTING INSTALLATIONS LTD (08584458)
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) |
---|---|---|---|
25 Sep 2017 | CH01 | Director's details changed for Mrs Rebecca Jane Pilkington on 25 September 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
28 Jun 2017 | PSC01 | Notification of Simon Richard Foster as a person with significant control on 13 February 2017 | |
28 Jun 2017 | PSC01 | Notification of Rebecca Jane Pilkington as a person with significant control on 6 April 2016 | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Feb 2017 | AP01 | Appointment of Mr Simon Richard Foster as a director on 13 February 2017 | |
19 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
09 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Sep 2015 | CH01 | Director's details changed for Rebecca Jane Pilkington on 23 September 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
28 May 2015 | AD01 | Registered office address changed from 15 Pendil Close Wellington Telford TF1 2PQ to Six Oaks Farm, 3 Sandy Bank Whixall Whitchurch Shropshire SY13 2NS on 28 May 2015 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
25 Jun 2013 | NEWINC | Incorporation |