ACCURATE INSULATION LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Liquidators' statement of receipts and payments to 2025-04-28

View Document

17/05/2417 May 2024 Liquidators' statement of receipts and payments to 2024-04-28

View Document

18/03/2418 March 2024 Registered office address changed from PO Box 4385 10960888 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-18

View Document

22/02/2422 February 2024 Registered office address changed to PO Box 4385, 10960888 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-22

View Document

17/05/2317 May 2023 Liquidators' statement of receipts and payments to 2023-04-28

View Document

29/09/2229 September 2022 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-09-29

View Document

09/05/229 May 2022 Registered office address changed from 325 Dickson Road Blackpool FY1 2JL England to 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 2022-05-09

View Document

06/05/226 May 2022 Appointment of a voluntary liquidator

View Document

06/05/226 May 2022 Statement of affairs

View Document

06/05/226 May 2022 Resolutions

View Document

06/05/226 May 2022 Resolutions

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/20

View Document

30/09/2030 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/19

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

29/06/2029 June 2020 PREVSHO FROM 30/09/2019 TO 29/09/2019

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

14/08/1914 August 2019 DISS40 (DISS40(SOAD))

View Document

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

13/08/1913 August 2019 FIRST GAZETTE

View Document

21/11/1821 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS MAX CLAPP

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CESSATION OF KYLE IAN BONAR AS A PSC

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

03/05/183 May 2018 DIRECTOR APPOINTED NICHOLAS MAX CLAPP

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR KYLE BONAR

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM QUALITY HOUSE HOLLY ROAD THORNTON-CLEVELEYS FY5 4HH UNITED KINGDOM

View Document

13/09/1713 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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