CRYOTHERM INSULATION LIMITED - SHIPLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type unaudited abridged. 2024-03-05 View Report
Confirmation statement. Statement with no updates. 2023-12-04 View Report
Accounts. Accounts type unaudited abridged. 2022-11-24 View Report
Confirmation statement. Statement with no updates. 2022-11-24 View Report
Officers. Officer name: Mr Adam Mark Cowen. Appointment date: 2022-03-01. 2022-03-14 View Report
Accounts. Accounts type unaudited abridged. 2022-03-07 View Report
Confirmation statement. Statement with no updates. 2021-12-02 View Report
Officers. Termination date: 2021-09-03. Officer name: Ian Davidson. 2021-09-07 View Report
Accounts. Accounts type unaudited abridged. 2020-12-31 View Report
Confirmation statement. Statement with no updates. 2020-12-08 View Report
Officers. Termination date: 2020-05-28. Officer name: Steven Joseph Parry. 2020-05-28 View Report
Officers. Termination date: 2020-05-28. Officer name: Douglas Godfrey. 2020-05-28 View Report
Officers. Appointment date: 2020-04-03. Officer name: Mr Ian Davidson. 2020-04-06 View Report
Accounts. Accounts type unaudited abridged. 2020-01-29 View Report
Confirmation statement. Statement with no updates. 2019-12-02 View Report
Accounts. Accounts type unaudited abridged. 2019-02-05 View Report
Confirmation statement. Statement with no updates. 2018-12-03 View Report
Officers. Officer name: Mrs Melissa Cowen. Appointment date: 2018-10-01. 2018-10-08 View Report
Accounts. Accounts type unaudited abridged. 2017-12-21 View Report
Confirmation statement. Statement with no updates. 2017-12-01 View Report
Confirmation statement. Statement with updates. 2016-12-05 View Report
Accounts. Accounts type total exemption small. 2016-11-25 View Report
Annual return. With made up date full list shareholders. 2015-12-22 View Report
Accounts. Accounts type total exemption small. 2015-11-17 View Report
Officers. Appointment date: 2015-04-01. Officer name: Mrs Jacqueline Godfrey. 2015-04-20 View Report
Annual return. With made up date full list shareholders. 2014-12-03 View Report
Accounts. Accounts type total exemption small. 2014-10-24 View Report
Officers. Change date: 2014-07-11. Officer name: Douglas Godfrey. 2014-10-01 View Report
Officers. Officer name: Douglas Godfrey. Change date: 2014-07-11. 2014-10-01 View Report
Annual return. With made up date full list shareholders. 2013-12-02 View Report
Accounts. Accounts type total exemption small. 2013-11-19 View Report
Annual return. With made up date full list shareholders. 2012-12-06 View Report
Accounts. Accounts type total exemption small. 2012-10-05 View Report
Annual return. With made up date full list shareholders. 2012-01-03 View Report
Accounts. Accounts type total exemption small. 2011-12-01 View Report
Annual return. With made up date full list shareholders. 2010-12-13 View Report
Accounts. Accounts type total exemption small. 2010-10-22 View Report
Officers. Change date: 2010-02-16. Officer name: Steven Joseph Parry. 2010-02-16 View Report
Officers. Officer name: Douglas Godfrey. Change date: 2010-02-16. 2010-02-16 View Report
Officers. Change date: 2010-02-16. Officer name: Douglas Godfrey. 2010-02-16 View Report
Accounts. Accounts type total exemption small. 2010-01-22 View Report
Annual return. With made up date full list shareholders. 2009-12-01 View Report
Officers. Officer name: Douglas Godfrey. Change date: 2009-12-01. 2009-12-01 View Report
Officers. Officer name: Steven Joseph Parry. Change date: 2009-12-01. 2009-12-01 View Report
Accounts. Accounts amended with made up date. 2009-04-07 View Report
Accounts. Accounts type total exemption small. 2009-02-01 View Report
Annual return. Legacy. 2009-01-07 View Report
Annual return. Legacy. 2007-12-04 View Report
Accounts. Accounts type total exemption full. 2007-11-12 View Report
Accounts. Accounts type total exemption small. 2006-12-11 View Report