INSULATION TECHNIQUES & SERVICES LIMITED
Company number 01934138
- Company Overview for INSULATION TECHNIQUES & SERVICES LIMITED (01934138)
- Filing history for INSULATION TECHNIQUES & SERVICES LIMITED (01934138)
- People for INSULATION TECHNIQUES & SERVICES LIMITED (01934138)
- Charges for INSULATION TECHNIQUES & SERVICES LIMITED (01934138)
- Insolvency for INSULATION TECHNIQUES & SERVICES LIMITED (01934138)
- More for INSULATION TECHNIQUES & SERVICES LIMITED (01934138)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Feb 2018 | MR01 | Registration of charge 019341380004, created on 14 February 2018 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
05 Jul 2017 | PSC01 | Notification of Ross Stuart Williams as a person with significant control on 1 May 2017 | |
02 Mar 2017 | AD01 | Registered office address changed from 76 Attwood Street Lye Stourbridge West Midlands DY9 8RY to Unit 9 Enterprise Trading Estate, Pedmore Road Brierley Hill West Midlands DY5 1TX on 2 March 2017 | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 May 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
04 Jun 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
04 Jun 2014 | AD01 | Registered office address changed from 76 Attwood Street 76 Attwood Street Lye Stourbridge West Midlands DY9 8RY England on 4 June 2014 | |
23 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
30 Nov 2012 | TM01 | Termination of appointment of James Williams as a director | |
30 Nov 2012 | TM02 | Termination of appointment of James Williams as a secretary | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Jun 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 26 May 2011 with full list of shareholders | |
10 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Jun 2010 | AR01 | Annual return made up to 26 May 2010 with full list of shareholders | |
30 Jun 2010 | CH01 | Director's details changed for James Francis Williams on 1 January 2010 | |
07 Jun 2010 | AD01 | Registered office address changed from C/O Dj Holder Accountants Ltd Church Steps House Queensway Halesowen West Midlands B63 4AB on 7 June 2010 | |
11 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |