ART INSTALLATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

ART INSTALLATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06647432

Incorporation date

15/07/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 3 & 4 Langley Park, Waterside Drive, Langley, Berks SL3 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2008)
dot icon11/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon03/12/2025
Registered office address changed from Simal Global, Unit 3 & 4, Waterside Drive, Langley Waterside Drive Langley Slough Berkshire SL3 6AD England to Unit 3 & 4 Langley Park Waterside Drive Langley Berks SL3 6AD on 2025-12-03
dot icon28/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon07/05/2025
Registration of charge 066474320001, created on 2025-05-06
dot icon28/11/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon22/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with updates
dot icon31/08/2023
Current accounting period extended from 2023-08-31 to 2023-12-31
dot icon23/08/2023
Second filing of Confirmation Statement dated 2023-08-16
dot icon23/08/2023
Registered office address changed from The British Shop, Unit 3 & 4 Waterside Drive Langley Slough SL3 6AD England to Simal Global, Unit 3 & 4, Waterside Drive, Langley Waterside Drive Langley Slough Berkshire SL3 6AD on 2023-08-23
dot icon23/08/2023
Appointment of Mr Simon John Glen Williams as a director on 2023-08-15
dot icon16/08/2023
Termination of appointment of Jill Sheridan as a director on 2023-08-15
dot icon16/08/2023
Appointment of Mr Malcolm John Rodney Disson as a director on 2023-08-15
dot icon16/08/2023
Registered office address changed from Apartment 9, the People's Church, 8a Grafton Square London SW4 0DE England to The British Shop, Unit 3 & 4 Waterside Drive Langley Slough SL3 6AD on 2023-08-16
dot icon16/08/2023
Cessation of Jill Sheridan as a person with significant control on 2023-08-15
dot icon16/08/2023
Notification of Simal Global Limited as a person with significant control on 2023-08-15
dot icon16/08/2023
Confirmation statement made on 2023-08-16 with updates
dot icon17/07/2023
Confirmation statement made on 2023-07-15 with updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon15/07/2022
Confirmation statement made on 2022-07-15 with updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon17/01/2022
Director's details changed for Ms Jill Sheridan on 2020-12-24
dot icon17/01/2022
Change of details for Ms Jill Sheridan as a person with significant control on 2020-12-24
dot icon16/07/2021
Confirmation statement made on 2021-07-15 with updates
dot icon05/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon02/03/2021
Director's details changed for Ms Jill Sheridan on 2020-09-23
dot icon02/03/2021
Change of details for Ms Jill Sheridan as a person with significant control on 2020-09-23
dot icon10/12/2020
Registered office address changed from 8a Apartment 9, the People's Church 8a Grafton Square London London SW4 0DE England to Apartment 9, the People's Church, 8a Grafton Square London SW4 0DE on 2020-12-10
dot icon09/10/2020
Registered office address changed from 17 Brodrick Road London United Kingdom SW17 7DZ to 8a Apartment 9, the People's Church 8a Grafton Square London London SW4 0DE on 2020-10-09
dot icon20/07/2020
Confirmation statement made on 2020-07-15 with updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon22/07/2019
Confirmation statement made on 2019-07-15 with updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon01/08/2018
Confirmation statement made on 2018-07-15 with updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon18/07/2017
Confirmation statement made on 2017-07-15 with updates
dot icon16/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon16/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon05/08/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon21/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/10/2013
Registered office address changed from , Milton House 33a Milton Road, Hampton, Middlesex, TW12 2LL, England on 2013-10-30
dot icon10/10/2013
Registered office address changed from , 17 Brodrick Road, London, SW17 7DZ on 2013-10-10
dot icon31/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon25/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon17/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon27/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon27/07/2011
Register inspection address has been changed from 4 Tapestry Court 99 Mortlake High St Mortlake London SW14 8HJ
dot icon11/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon04/08/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon04/08/2010
Register inspection address has been changed
dot icon29/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon19/08/2009
Return made up to 15/07/09; full list of members
dot icon06/10/2008
Accounting reference date extended from 31/07/2009 to 31/08/2009
dot icon15/07/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+139.34 % *

* during past year

Cash in Bank

£37,054.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
29.31K
-
0.00
15.48K
-
2022
1
48.45K
-
0.00
37.05K
-
2022
1
48.45K
-
0.00
37.05K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

48.45K £Ascended65.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.05K £Ascended139.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Simon John Glen
Director
15/08/2023 - Present
8
Disson, Malcolm John Rodney
Director
15/08/2023 - Present
10
Sheridan, Jill
Director
15/07/2008 - 15/08/2023
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ART INSTALLATION SERVICES LIMITED

ART INSTALLATION SERVICES LIMITED is an(a) Active company incorporated on 15/07/2008 with the registered office located at Unit 3 & 4 Langley Park, Waterside Drive, Langley, Berks SL3 6AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ART INSTALLATION SERVICES LIMITED?

toggle

ART INSTALLATION SERVICES LIMITED is currently Active. It was registered on 15/07/2008 .

Where is ART INSTALLATION SERVICES LIMITED located?

toggle

ART INSTALLATION SERVICES LIMITED is registered at Unit 3 & 4 Langley Park, Waterside Drive, Langley, Berks SL3 6AD.

What does ART INSTALLATION SERVICES LIMITED do?

toggle

ART INSTALLATION SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ART INSTALLATION SERVICES LIMITED have?

toggle

ART INSTALLATION SERVICES LIMITED had 1 employees in 2022.

What is the latest filing for ART INSTALLATION SERVICES LIMITED?

toggle

The latest filing was on 11/01/2026: Audit exemption statement of guarantee by parent company for period ending 31/12/24.