INSULATION DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Change of details for Mr Nathan Fisher as a person with significant control on 2025-05-13

View Document

01/05/251 May 2025 Termination of appointment of Claire Fisher as a director on 2025-04-24

View Document

01/05/251 May 2025 Appointment of Mr Nathan Fisher as a director on 2025-04-24

View Document

31/01/2531 January 2025 Registered office address changed from Unit 36 Mildred Sylvester Way Normanton Industrial Estate Normanton WF6 1TA England to A5 a6 Whitwood Enterprise Park Whitwood Lane Whitwood Castleford West Yorkshire WF10 5PX on 2025-01-31

View Document

31/01/2531 January 2025 Change of details for Mrs Claire Fisher as a person with significant control on 2025-01-31

View Document

31/01/2531 January 2025 Change of details for Mr Nathan Fisher as a person with significant control on 2025-01-31

View Document

31/01/2531 January 2025 Director's details changed for Mr Mark Richard Fisher on 2025-01-31

View Document

31/01/2531 January 2025 Director's details changed for Mrs Claire Fisher on 2025-01-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-26 with updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Registration of charge 105363340002, created on 2024-02-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Director's details changed for Mr Mark Richard Fisher on 2023-11-21

View Document

24/11/2324 November 2023 Change of details for Mr Nathan Fisher as a person with significant control on 2023-11-24

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Registration of charge 105363340001, created on 2023-07-27

View Document

08/07/238 July 2023 Second filing for the appointment of Mr Mark Fisher as a director

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Registered office address changed from Unit 12 Colonels Walk Tanshelf Industrial Estate Pontefract WF8 4PJ England to Unit 36 Mildred Sylvester Way Normanton Industrial Estate Normanton WF6 1TA on 2022-09-29

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Amended total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Appointment of Mrs Claire Fisher as a director on 2021-06-01

View Document

24/09/2124 September 2021 Registered office address changed from Unit 36 Mildred Sylvester Way Normanton Industrial Estate Normanton WF6 1TA England to Unit 12 Colonels Walk Tanshelf Industrial Estate Pontefract WF8 4PJ on 2021-09-24

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

28/06/2128 June 2021 Change of details for Mrs Claire Fisher as a person with significant control on 2021-06-24

View Document

25/06/2125 June 2021 Change of details for Mrs Claire Fisher as a person with significant control on 2021-06-24

View Document

28/04/2128 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM UNIT 12 TANSHELF INDUSTRIAL ESTATE COLONELS WALK PONTEFRACT WEST YORKSHIRE WF8 4PJ UNITED KINGDOM

View Document

21/08/2021 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE FISHER

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / MR NATHAN FISHER / 01/04/2019

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM UNIT 2 AIREDALE BUSINESS CENTRE KERSHAW AVENUE CASTLEFORD WF10 3ES ENGLAND

View Document

02/07/192 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 Appointment of Mr Mark Fisher as a director on 2019-03-18

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR NATHAN FISHER

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR MARK FISHER

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH

View Document

22/05/1822 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 17 CHECKSTONE AVENUE CASTLEFORD WEST YORKSHIRE WF10 5EN

View Document

14/03/1814 March 2018 DISS40 (DISS40(SOAD))

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM UNIT 11 MILLENNIA BUSINESS PARK THORNES ROAD WAKEFIELD WF2 8PW UNITED KINGDOM

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED JAMES ALEXANDER SMITH

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN HACKETT

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIRE FISHER

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN HACKETT

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN IAN HACKETT / 31/01/2017

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR MARTIN IAN HACKETT

View Document

22/12/1622 December 2016 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