INSULATION COMPONENTS LIMITED - SWADLINCOTE


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

Description Filing date
Accounts. Accounts type micro entity. 2023-12-06 View Report
Confirmation statement. Statement with no updates. 2023-05-02 View Report
Accounts. Accounts type micro entity. 2023-04-27 View Report
Officers. Officer name: Geoffrey Millington. Termination date: 2022-06-01. 2022-06-09 View Report
Accounts. Accounts type micro entity. 2022-06-09 View Report
Confirmation statement. Statement with no updates. 2022-05-12 View Report
Confirmation statement. Statement with updates. 2021-05-10 View Report
Accounts. Accounts type micro entity. 2021-04-29 View Report
Confirmation statement. Statement with updates. 2020-04-28 View Report
Officers. Officer name: Mr Robert David Houston. Appointment date: 2020-04-06. 2020-04-08 View Report
Officers. Termination date: 2020-04-06. Officer name: David Houston. 2020-04-08 View Report
Officers. Officer name: Mr Darrel Leslie Millington. Appointment date: 2020-04-06. 2020-04-08 View Report
Officers. Officer name: Mr Robert David Houston. Appointment date: 2020-04-06. 2020-04-08 View Report
Accounts. Accounts type micro entity. 2020-03-25 View Report
Confirmation statement. Statement with no updates. 2019-08-18 View Report
Address. New address: Unit 3 Ryder Close Ryder Close Appleby Glade Industrial Estate Swadlincote DE11 9EU. Old address: Unit 13 Ryder Close Appleby Glade Ind Estate Swadlincote Derbyshire DE11 9EU. Change date: 2019-08-17. 2019-08-17 View Report
Accounts. Accounts type micro entity. 2019-06-19 View Report
Confirmation statement. Statement with no updates. 2018-09-13 View Report
Accounts. Accounts type micro entity. 2018-05-02 View Report
Confirmation statement. Statement with no updates. 2017-09-22 View Report
Accounts. Accounts type total exemption small. 2017-06-02 View Report
Confirmation statement. Statement with updates. 2016-08-23 View Report
Accounts. Accounts type total exemption small. 2016-06-21 View Report
Annual return. With made up date full list shareholders. 2015-09-02 View Report
Accounts. Accounts type total exemption small. 2015-06-16 View Report
Annual return. With made up date full list shareholders. 2014-09-05 View Report
Accounts. Accounts type total exemption small. 2014-07-31 View Report
Annual return. With made up date full list shareholders. 2013-10-24 View Report
Accounts. Accounts type total exemption small. 2013-02-12 View Report
Annual return. With made up date full list shareholders. 2012-08-23 View Report
Accounts. Accounts type total exemption small. 2012-06-27 View Report
Annual return. With made up date full list shareholders. 2011-09-06 View Report
Accounts. Accounts type total exemption small. 2011-05-25 View Report
Annual return. With made up date full list shareholders. 2010-09-02 View Report
Officers. Change date: 2010-08-10. Officer name: Geoffrey Millington. 2010-09-02 View Report
Accounts. Accounts type total exemption small. 2010-06-01 View Report
Annual return. Legacy. 2009-09-10 View Report
Officers. Description: Secretary's change of particulars / david houston / 01/10/2008. 2009-09-10 View Report
Accounts. Accounts type total exemption small. 2009-05-22 View Report
Accounts. Legacy. 2009-05-22 View Report
Annual return. Legacy. 2008-10-02 View Report
Accounts. Accounts type total exemption small. 2008-05-21 View Report
Annual return. Legacy. 2007-09-25 View Report
Accounts. Accounts type total exemption small. 2007-05-03 View Report
Resolution. Description: Resolutions. 2006-12-15 View Report
Capital. Description: Ad 02/09/06--------- £ si 98@1=98 £ ic 2/100. 2006-12-15 View Report
Officers. Description: Director resigned. 2006-12-15 View Report
Annual return. Legacy. 2006-11-08 View Report
Accounts. Accounts type total exemption small. 2006-05-31 View Report
Annual return. Legacy. 2005-10-11 View Report