A TEAM INSULATION LTD

Company Documents

DateDescription
17/01/2517 January 2025 Registered office address changed to PO Box 4385, 11643566 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-17

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

20/01/2320 January 2023 Termination of appointment of Linzi Cheon Fitzgerald as a director on 2023-01-20

View Document

20/01/2320 January 2023 Registered office address changed from 19B Front Street Sacriston Durham DH7 6JS England to 86-90 3rd Floor 86-90 Paul Street London EC2A 4NE on 2023-01-20

View Document

20/01/2320 January 2023 Cessation of Linzi Cheon Fitzgerald as a person with significant control on 2023-01-20

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with updates

View Document

27/04/2227 April 2022 Statement of capital following an allotment of shares on 2022-04-27

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

18/12/1918 December 2019 CESSATION OF MARK BAYLEY AS A PSC

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARK BAYLEY

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / MR MARK BAYLEY / 01/08/2019

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINZI CHEON FITZGERALD / 01/08/2019

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 25 PARK TERRACE DUNSTON GATESHEAD NE11 9PA UNITED KINGDOM

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BAYLEY / 01/08/2019

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINZI CHEON FITZGERALD

View Document

13/01/1913 January 2019 DIRECTOR APPOINTED MRS LINZI CHEON FITZGERALD

View Document

25/10/1825 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company