(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 26th, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th May 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/11/21
filed on: 24th, November 2022
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/11/21
filed on: 24th, November 2022
| accounts
|
Free Download
(35 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/11/21
filed on: 24th, November 2022
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Tue, 30th Nov 2021
filed on: 24th, November 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Sat, 27th Nov 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Tue, 31st Aug 2021 - the day director's appointment was terminated
filed on: 28th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 17th May 2022
filed on: 28th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Tue, 31st Aug 2021 new director was appointed.
filed on: 28th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 31st Aug 2021
filed on: 28th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 31st Aug 2021
filed on: 28th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Mon, 30th Nov 2020
filed on: 8th, March 2022
| accounts
|
Free Download
(8 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/11/20
filed on: 22nd, February 2022
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/11/20
filed on: 22nd, February 2022
| accounts
|
Free Download
(33 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/11/20
filed on: 22nd, February 2022
| other
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sat, 28th Nov 2020
filed on: 10th, November 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 19th Oct 2021. New Address: Unit 8, Elderway Waterside Drive Langley Slough SL3 6EP. Previous address: Albion House Albion Close Slough Berkshire SL2 5DT England
filed on: 19th, October 2021
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 29th Nov 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 17th May 2021
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 17th May 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 17th May 2021
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Wed, 30th Sep 2020 to Mon, 30th Nov 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 11th Jun 2020
filed on: 2nd, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 4th Sep 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Thu, 11th Jun 2020 new director was appointed.
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Fri, 12th Jun 2020
filed on: 2nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Thu, 11th Jun 2020 - the day director's appointment was terminated
filed on: 2nd, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 4th Sep 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 4th, May 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Wed, 24th Apr 2019 - the day director's appointment was terminated
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 24th Apr 2019 new director was appointed.
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 24th Apr 2019
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 24th Apr 2019
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 4th Sep 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Sep 2017
filed on: 16th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 13th Sep 2017. New Address: Albion House Albion Close Slough Berkshire SL2 5DT. Previous address: 16 Grant Avenue Slough SL1 3NB England
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 11th Sep 2017
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 11th Sep 2017
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed thames valley insuilation LIMITEDcertificate issued on 19/10/16
filed on: 19th, October 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Address change date: Tue, 18th Oct 2016. New Address: 16 Grant Avenue Slough SL1 3NB. Previous address: 16 Grant Avenue Grant Avenue Slough SL1 3NB England
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, September 2016
| incorporation
|
Free Download
|