Approved Installation Specialists Limited

General information

Name:

Approved Installation Specialists Ltd

Office Address:

Unit 7 Penketh Business Park WA5 2TJ Warrington

Number: 08433872

Incorporation date: 2013-03-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

08433872 - registration number for Approved Installation Specialists Limited. This firm was registered as a Private Limited Company on 2013/03/07. This firm has been present on the British market for the last eleven years. The enterprise could be contacted at Unit 7 Penketh Business Park in Warrington. The office's zip code assigned to this location is WA5 2TJ. This firm has been on the market under three different names. The company's very first official name, Techmove, was switched on 2014/04/02 to Digimove. The current name, in use since 2017, is Approved Installation Specialists Limited. The company's SIC and NACE codes are 49420: Removal services. Approved Installation Specialists Ltd reported its account information for the financial year up to 31st March 2022. Its latest annual confirmation statement was submitted on 27th February 2023.

Susan O. is this specific firm's solitary managing director, who was selected to lead the company on 2013/03/07.

Susan O. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Approved Installation Specialists Limited 2017-04-11
  • Digimove Ltd 2014-04-02
  • Techmove Ltd 2013-03-07

Financial data based on annual reports

Company staff

Susan O.

Role: Director

Appointed: 07 March 2013

Latest update: 22 January 2024

People with significant control

Susan O.
Notified on 1 September 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 March 2024
Confirmation statement last made up date 27 February 2023
Annual Accounts 3 December 2014
Start Date For Period Covered By Report 2013-03-07
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 3 December 2014
Annual Accounts 20 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 20 November 2015
Annual Accounts 14 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 14 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Confirmation statement with no updates 2024-02-26 (CS01)
filed on: 26th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 49420 : Removal services
11
Company Age

Closest Companies - by postcode