INSULATE WINDOWS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Micro company accounts made up to 2024-10-31

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-28 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-28 with updates

View Document

13/11/2313 November 2023 Certificate of change of name

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

10/05/2310 May 2023 Change of details for Mr Mark Christopher Periklis as a person with significant control on 2023-05-10

View Document

30/03/2330 March 2023 Change of details for Mr Mark Christopher Periklis as a person with significant control on 2023-03-30

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-28 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Micro company accounts made up to 2021-10-31

View Document

28/12/2128 December 2021 Confirmation statement made on 2021-12-28 with updates

View Document

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

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

30/12/2030 December 2020 DISS40 (DISS40(SOAD))

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

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

View Accounts

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER PERIKLIS / 01/06/2020

View Document

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES

View Document

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

View Accounts

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

09/04/189 April 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16

View Document

28/12/1728 December 2017 SECRETARY APPOINTED MR MARK CHRISTOPHER PERIKLIS

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

28/12/1728 December 2017 APPOINTMENT TERMINATED, SECRETARY GORDON GREEN

View Document

20/12/1720 December 2017 COMPANY NAME CHANGED MARK & CO (SOLICITORS) LIMITED CERTIFICATE ISSUED ON 20/12/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM THE COTTAGE 2 NORMAN WAY LONDON N14 6NA UNITED KINGDOM

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM LANTERN HOUSE 39-41 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AJ

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER PERIKLIS / 26/09/2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 452 GREEN LANES LONDON N13 5XD

View Document

03/02/163 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

03/02/163 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13

View Document

19/01/1619 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/09/1410 September 2014 24/07/14 NO CHANGES

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER PERIKLIS / 01/08/2013

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

13/08/1313 August 2013 24/07/13 NO CHANGES

View Document

09/04/139 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

23/01/1323 January 2013 CURREXT FROM 31/07/2013 TO 31/10/2013

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR EVANTHIA PERIKILIS

View Document

23/08/1223 August 2012 24/07/12 NO CHANGES

View Document

17/04/1217 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

22/11/1122 November 2011 24/07/11 FULL LIST AMEND

View Document

17/08/1117 August 2011 24/07/11 NO CHANGES

View Document

19/05/1119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY GORDON GREEN

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, SECRETARY EVANTHIA PERIKILIS

View Document

29/09/1029 September 2010 24/07/10 NO CHANGES

View Document

17/08/1017 August 2010 SECRETARY APPOINTED GORDON TERENCE GREEN

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, SECRETARY THEODORE PERIKLIS

View Document

13/08/1013 August 2010 SECRETARY APPOINTED GORDON TERENCE GREEN

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR THEODORE PERIKLIS

View Document

26/04/1026 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

20/09/0920 September 2009 DIRECTOR AND SECRETARY APPOINTED EVANTHIA DOLORES PERIKILIS

View Document

20/09/0920 September 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY THEODORE PERIKLIS LOGGED FORM

View Document

02/09/092 September 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM, 2 NORMAN WAY, LONDON, N14 6NA

View Document

19/06/0919 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

12/09/0812 September 2008 RETURN MADE UP TO 24/07/08; NO CHANGE OF MEMBERS

View Document

12/05/0812 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM: BURLINGTON HOUSE, 40 BURLINGTON RISE, EAST BARNET, HERTFORDSHIRE EN4 8NN

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED

View Document

06/08/036 August 2003 SECRETARY RESIGNED

View Document

24/07/0324 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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