SWIS LAPOLLA INSTALLATIONS LIMITED
Company number 11644091
- Company Overview for SWIS LAPOLLA INSTALLATIONS LIMITED (11644091)
- Filing history for SWIS LAPOLLA INSTALLATIONS LIMITED (11644091)
- People for SWIS LAPOLLA INSTALLATIONS LIMITED (11644091)
- More for SWIS LAPOLLA INSTALLATIONS LIMITED (11644091)
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
|
|
04 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
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 |