About

Registered Number: 03698267
Date of Incorporation: 20/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 109-111 Pope Street, Birmingham, W Midlands, B1 3AG

 

Founded in 1999, Install Automation Ltd have registered office in Birmingham, it has a status of "Active". This organisation has no directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
TM02 - Termination of appointment of secretary 06 March 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 05 March 2013
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 04 November 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 06 April 2010
MG01 - Particulars of a mortgage or charge 24 February 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH04 - Change of particulars for corporate secretary 27 January 2010
AAMD - Amended Accounts 04 July 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 17 February 2009
287 - Change in situation or address of Registered Office 29 May 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 25 October 2007
AA - Annual Accounts 16 October 2007
363a - Annual Return 01 March 2007
MEM/ARTS - N/A 26 February 2007
CERTNM - Change of name certificate 19 February 2007
AA - Annual Accounts 04 May 2006
363a - Annual Return 20 February 2006
363a - Annual Return 09 February 2005
AA - Annual Accounts 13 January 2005
288b - Notice of resignation of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
AA - Annual Accounts 05 April 2004
363a - Annual Return 20 February 2004
AA - Annual Accounts 21 May 2003
363a - Annual Return 21 May 2003
288c - Notice of change of directors or secretaries or in their particulars 21 May 2003
288c - Notice of change of directors or secretaries or in their particulars 21 May 2003
CERTNM - Change of name certificate 29 July 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 02 March 2001
363s - Annual Return 15 February 2001
288a - Notice of appointment of directors or secretaries 03 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
288c - Notice of change of directors or secretaries or in their particulars 11 August 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2000
225 - Change of Accounting Reference Date 08 March 2000
363s - Annual Return 22 February 2000
288b - Notice of resignation of directors or secretaries 28 January 1999
288b - Notice of resignation of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
NEWINC - New incorporation documents 20 January 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 17 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.