ALLIED INSULATORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

24/03/2524 March 2025 Termination of appointment of Oliver Richard Ivan Scopes as a director on 2025-03-14

View Document

11/07/2411 July 2024 Accounts for a small company made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KNAPPER / 24/06/2019

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER RICHARD IVAN SCOPES / 24/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/01/185 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/08/1726 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072844460004

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KNAPPER / 22/06/2017

View Document

06/06/176 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072844460006

View Document

05/06/175 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072844460005

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM THE GLADES THE GLADES FESTIVAL WAY STOKE-ON-TRENT ST1 5SQ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/06/1526 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM C/O MITTEN CLARKE LIMITED THE GLADES FESTIVAL WAY STOKE-ON-TRENT STAFFORDSHIRE ST1 5SQ

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER RICHARD IVAN SCOPES / 10/04/2015

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER RICHARD IVAN SCOPES / 10/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/09/1425 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072844460004

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/07/149 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/06/1320 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/09/126 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/06/1215 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/115 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KNAPPER / 01/06/2011

View Document

14/05/1114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/05/1113 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/05/114 May 2011 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

04/05/114 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/11

View Document

28/04/1128 April 2011 29/03/11 STATEMENT OF CAPITAL GBP 100

View Document

08/04/118 April 2011 COMPANY NAME CHANGED HARROWELLS (NO 169) LIMITED CERTIFICATE ISSUED ON 08/04/11

View Document

08/04/118 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM C/O MITTEN CLARKE LTD FESTIVAL WAY FESTIVAL PARK STOKE-ON-TRENT STAFFORDSHIRE ST1 5TQ

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES LEWIS OGDEN

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, SECRETARY JESSICA ROBERTS

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM MOORGATE HOUSE CLIFTON MOORGATE YORK NORTH YORKSHIRE YO30 4WY

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED OLIVER RICHARD IVAN SCOPES

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED JONATHAN KNAPPER

View Document

15/06/1015 June 2010 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