Advanced company searchLink opens in new window

SOUTH COAST INSULATION SERVICES LIMITED

Company number 07210512

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
06 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
08 Apr 2011 AP01 Appointment of Barbara Carolyn Davis as a director
30 Sep 2010 CERTNM Company name changed saxon insulation LIMITED\certificate issued on 30/09/10
  • RES15 ‐ Change company name resolution on 2010-09-28
30 Sep 2010 CONNOT Change of name notice
23 Sep 2010 TM01 Termination of appointment of David Wyatt as a director
03 Sep 2010 CH01 Director's details changed for James Wallace Burtt on 27 August 2010
15 Jun 2010 AP03 Appointment of Barbara Carolyn Davis as a secretary
19 May 2010 AD01 Registered office address changed from 1 London Road Southampton Hampshire SO15 2AE on 19 May 2010
19 May 2010 TM01 Termination of appointment of Douglas Cooper as a director
19 May 2010 SH01 Statement of capital following an allotment of shares on 10 May 2010
  • GBP 100.00
19 May 2010 SH02 Sub-division of shares on 10 May 2010
19 May 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
19 May 2010 AP01 Appointment of James Wallace Burtt as a director
19 May 2010 AP01 Appointment of David Barry Wyatt as a director
09 Apr 2010 MEM/ARTS Memorandum and Articles of Association
07 Apr 2010 CERTNM Company name changed paris 098 LIMITED\certificate issued on 07/04/10
  • RES15 ‐ Change company name resolution on 2010-04-01
07 Apr 2010 CONNOT Change of name notice
31 Mar 2010 NEWINC Incorporation