INSUL-EIGHT ENVIRONMENTAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

25/07/2425 July 2024 Appointment of Mr Neil Thomas Freer as a director on 2024-07-22

View Document

10/07/2410 July 2024 Termination of appointment of Stephen Paul Winterbottom as a director on 2024-07-09

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

02/02/242 February 2024 Second filing for the termination of Neil Thomas Freer as a director

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

28/11/2328 November 2023 Termination of appointment of Neil Thomas Freer as a director on 2023-01-09

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES

View Document

18/02/2118 February 2021 CESSATION OF DANIEL PATRICK DECLAN MICHAEL HEAP AS A PSC

View Document

18/02/2118 February 2021 PSC'S CHANGE OF PARTICULARS / MRS ANDREA CLAIRE HEAP / 17/02/2021

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR STEPHEN PAUL WINTERBOTTOM

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL HEAP

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / DANIEL PATRICK DECLAN MICHAEL HEAP / 27/02/2020

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR NEIL THOMAS FREER

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / DANIEL PATRICK DECLAN MICHAEL HEAP / 06/04/2019

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MRS ANDREA CLAIRE HEAP

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/03/1616 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/03/1519 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/03/1420 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/11/1322 November 2013 PREVEXT FROM 31/03/2013 TO 30/04/2013

View Document

21/03/1321 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

09/03/129 March 2012 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