About

Registered Number: 05345019
Date of Incorporation: 27/01/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 10 Western Road, Romford, Essex, RM1 3JT

 

Based in Romford, Associated Installations Ltd was setup in 2005, it's status is listed as "Active". The current directors of this company are listed as Bell, Carole Theresa, Rowley, Michael Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWLEY, Michael Robert 06 April 2019 - 1
Secretary Name Appointed Resigned Total Appointments
BELL, Carole Theresa 27 January 2005 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 11 October 2019
AP01 - Appointment of director 15 May 2019
AP01 - Appointment of director 15 May 2019
CH01 - Change of particulars for director 17 April 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 13 April 2017
CS01 - N/A 12 January 2017
MR01 - N/A 05 January 2017
MR01 - N/A 23 December 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 12 September 2011
AP01 - Appointment of director 26 July 2011
AD01 - Change of registered office address 13 April 2011
MG01 - Particulars of a mortgage or charge 11 March 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 10 July 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
AA - Annual Accounts 16 August 2007
363a - Annual Return 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
AA - Annual Accounts 04 May 2006
363a - Annual Return 12 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2006
225 - Change of Accounting Reference Date 11 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2005
NEWINC - New incorporation documents 27 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 December 2016 Outstanding

N/A

A registered charge 21 February 2014 Outstanding

N/A

Debenture 04 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.