Advanced company searchLink opens in new window

SWIS LAPOLLA INSTALLATIONS LIMITED

Company number 11644091

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)
20 Dec 2024 CS01 Confirmation statement made on 14 December 2024 with no updates
16 Dec 2024 AA Accounts for a dormant company made up to 31 October 2023
14 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with updates
31 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
14 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
21 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
14 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
14 Dec 2021 CH01 Director's details changed for Mr Neil James Rousseau on 2 September 2021
14 Dec 2021 PSC05 Change of details for Swis Lapolla Installations Holdings Limited as a person with significant control on 23 July 2020
31 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
27 Apr 2021 TM01 Termination of appointment of Steven Jewell as a director on 19 March 2021
27 Apr 2021 TM01 Termination of appointment of Sarah Jewell as a director on 19 March 2021
15 Feb 2021 CS01 Confirmation statement made on 14 December 2020 with no updates
08 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
22 Sep 2020 AD01 Registered office address changed from Unit D Victoria Square Unit D Victoria Sqaure Victoria Roche Cornwall PL26 8LQ United Kingdom to Protec Insulation Clifden Park Clifden Park Carminnow Cross Bodmin Cornwall PL30 4AW on 22 September 2020
16 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
08 Jan 2019 AD01 Registered office address changed from Third Floor 2 Colton Square Leicester LE1 1QH United Kingdom to Unit D Victoria Square Unit D Victoria Sqaure Victoria Roche Cornwall PL26 8LQ on 8 January 2019
14 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
13 Dec 2018 PSC05 Change of details for Swiss Holdings Limited as a person with significant control on 22 November 2018
13 Dec 2018 PSC07 Cessation of Steven Jewell as a person with significant control on 22 November 2018
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 22 November 2018
  • GBP 100
04 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Nov 2018 PSC07 Cessation of A Person with Significant Control as a person with significant control on 22 November 2018
29 Nov 2018 PSC02 Notification of Swiss Holdings Limited as a person with significant control on 22 November 2018