INSULATION & HEATING INSTALLATIONS LTD - MIDDLESBROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-02 View Report
Officers. Change date: 2023-06-12. Officer name: Mr Ian Michael Beedham. 2023-11-02 View Report
Persons with significant control. Change date: 2023-06-12. Psc name: Mr. Mathew James Reed. 2023-11-02 View Report
Officers. Change date: 2023-11-02. Officer name: Mr. Mathew James Reed. 2023-11-02 View Report
Accounts. Accounts type total exemption full. 2023-09-14 View Report
Address. Old address: Suite 311 the Tad Centre Ormesby Road Middlesbrough North Yorkshire TS3 7SF England. Change date: 2023-06-12. New address: Suite 310 the Tad Centre Ormesby Road Middlesbrough North Yorkshire TS3 7SF. 2023-06-12 View Report
Accounts. Accounts type total exemption full. 2022-12-15 View Report
Confirmation statement. Statement with updates. 2022-11-04 View Report
Persons with significant control. Psc name: Mr. Mathew James Reed. Change date: 2021-11-02. 2022-11-04 View Report
Officers. Officer name: Mr Ian Michael Beedham. Change date: 2021-11-02. 2022-11-03 View Report
Officers. Change date: 2022-11-03. Officer name: Mr. Mathew James Reed. 2022-11-03 View Report
Persons with significant control. Change date: 2022-01-19. Psc name: Mr. Mathew James Reed. 2022-01-19 View Report
Capital. Capital allotment shares. 2022-01-19 View Report
Accounts. Accounts type total exemption full. 2021-12-23 View Report
Confirmation statement. Statement with updates. 2021-11-01 View Report
Address. New address: Suite 311 the Tad Centre Ormesby Road Middlesbrough North Yorkshire TS3 7SF. Change date: 2021-10-16. Old address: The Tad Centre Suite 307 Ormesby Road Middlesbrough Yorkshire TS3 7SF England. 2021-10-16 View Report
Confirmation statement. Statement with updates. 2020-11-04 View Report
Accounts. Accounts type total exemption full. 2020-09-06 View Report
Persons with significant control. Psc name: Mr. Mathew James Reed. Change date: 2020-07-30. 2020-08-12 View Report
Persons with significant control. Notification date: 2020-07-30. Psc name: Ian Michael Beedham. 2020-08-12 View Report
Capital. Capital allotment shares. 2020-08-12 View Report
Address. New address: The Tad Centre Suite 307 Ormesby Road Middlesbrough Yorkshire TS3 7SF. Old address: The Tad Centre Suite 307 Ormesby Road Middlesborough Yorkshire TS3 7SF England. Change date: 2020-08-04. 2020-08-04 View Report
Officers. Officer name: Mr. Ian Michael Beedham. Appointment date: 2020-01-30. 2020-02-04 View Report
Officers. Change date: 2020-01-30. Officer name: Mr. Mathew James Reed. 2020-02-04 View Report
Persons with significant control. Change date: 2020-01-30. Psc name: Mr. Mathew James Reed. 2020-02-04 View Report
Address. Change date: 2020-01-29. Old address: The Cadman Centre Suite 38 High Force Road Riverside Park Middlesbrough Yorkshire TS2 1RH. New address: The Tad Centre Suite 307 Ormesby Road Middlesborough Yorkshire TS3 7SF. 2020-01-29 View Report
Persons with significant control. Psc name: Mathew Reed. Notification date: 2019-11-28. 2020-01-27 View Report
Officers. Officer name: Daniel Neil Jones. Termination date: 2020-01-08. 2020-01-27 View Report
Persons with significant control. Cessation date: 2019-11-28. Psc name: Nicholas Stephen Reed. 2020-01-27 View Report
Officers. Appointment date: 2020-01-08. Officer name: Mr. Mathew James Reed. 2020-01-27 View Report
Confirmation statement. Statement with updates. 2019-12-23 View Report
Accounts. Accounts type total exemption full. 2019-12-19 View Report
Accounts. Accounts type total exemption full. 2018-12-13 View Report
Confirmation statement. Statement with no updates. 2018-11-29 View Report
Officers. Change date: 2018-11-01. Officer name: Mr Daniel Neil Jones. 2018-11-08 View Report
Officers. Officer name: Mr Daniel Neil Jones. Appointment date: 2018-11-01. 2018-11-08 View Report
Officers. Termination date: 2018-11-01. Officer name: Nicholas Stephen Reed. 2018-11-08 View Report
Address. Old address: 28 Toddington Drive Stockton-on-Tees TS20 1RQ United Kingdom. New address: The Cadman Centre Suite 38 High Force Road Riverside Park Middlesborough Yorkshire TS2 1RH. Change date: 2018-11-08. 2018-11-08 View Report
Persons with significant control. Psc name: Nicholas Stephen Reed. Notification date: 2017-03-18. 2018-02-08 View Report
Confirmation statement. Statement with updates. 2018-02-08 View Report
Persons with significant control. Withdrawal date: 2018-02-08. 2018-02-08 View Report
Incorporation. Capital: GBP 1 2017-03-14 View Report