INSULATION ENVIRONMENTAL TRAINING TRUST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/01/256 January 2025 Termination of appointment of Laura Craig-Braddock as a director on 2024-12-24

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Appointment of Mrs Louise Freeland as a secretary on 2024-06-26

View Document

26/06/2426 June 2024 Termination of appointment of Madeleine Elizabeth Hill as a secretary on 2024-06-26

View Document

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

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Termination of appointment of Karen Anne Mellor as a director on 2023-08-16

View Document

16/08/2316 August 2023 Termination of appointment of Stephanie Frances Hudson as a director on 2023-08-16

View Document

16/08/2316 August 2023 Cessation of Laura Craig-Braddock as a person with significant control on 2023-08-16

View Document

24/05/2324 May 2023 Director's details changed for Mrs Laura Jean Bowes on 2023-05-24

View Document

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

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

27/10/2227 October 2022 Notification of Laura Craig-Braddock as a person with significant control on 2022-10-27

View Document

27/10/2227 October 2022 Appointment of Ms Laura Craig-Braddock as a director on 2022-10-27

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

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

View Accounts

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

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

17/10/1917 October 2019 ADOPT ARTICLES 07/10/2019

View Document

11/10/1911 October 2019 CESSATION OF KAREN ANNE MELLOR AS A PSC

View Document

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WELPLAN LIMITED

View Document

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THERMAL INSULATION CONTRACTORS ASSOCIATION

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / WELPLAN LIMITED / 07/10/2019

View Document

11/10/1911 October 2019 CESSATION OF LAURA JEAN BOWES AS A PSC

View Document

11/10/1911 October 2019 CESSATION OF JAMES GRAHAM SOADY AS A PSC

View Document

18/07/1918 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / MS LAURA JEAN SETTERFIELD / 02/09/2017

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN QUINN

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR HORSLEY

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL ASHTON

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MS ABBY JAY NAYLOR

View Document

14/12/1714 December 2017 CESSATION OF PAUL ANDREW ASHTON AS A PSC

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

14/12/1714 December 2017 CESSATION OF TREVOR MARTIN HORSLEY AS A PSC

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR KEVIN JOSEPH QUINN

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA JEAN SETTERFIELD / 02/09/2017

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARK DARROCH

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR PAUL ANDREW ASHTON

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MRS KAREN ANNE MELLOR

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, SECRETARY KEVIN GENT

View Document

04/03/164 March 2016 SECRETARY APPOINTED MS MADELEINE ELIZABETH HILL

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR PETER THOMPSON

View Document

16/12/1516 December 2015 13/12/15 NO MEMBER LIST

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARCHANT

View Document

18/08/1518 August 2015 SECRETARY'S CHANGE OF PARTICULARS / KEVIN GENT / 18/08/2015

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW COXON

View Document

03/08/153 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR MARK DARROCH

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MS LAURA JEAN SETTERFIELD

View Document

18/12/1418 December 2014 13/12/14 NO MEMBER LIST

View Document

04/09/144 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

13/12/1313 December 2013 13/12/13 NO MEMBER LIST

View Document

25/09/1325 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/12/1217 December 2012 COMPANY BUSINESS 04/12/2012

View Document

14/12/1214 December 2012 13/12/12 NO MEMBER LIST

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MARTIN HORSLEY / 13/12/2012

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CURTIS COXON / 10/12/2012

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN MARCHANT / 10/12/2012

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMPSON / 10/12/2012

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM TICA HOUSE ALLINGTON WAY YARM ROAD BUSINESS PARK DARLINGTON COUNTY DURHAM DL1 4QB

View Document

04/01/124 January 2012 11/12/11 NO MEMBER LIST

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MR ANDREW CURTIS COXON

View Document

19/07/1119 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/12/1022 December 2010 11/12/10 NO MEMBER LIST

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/01/104 January 2010 11/12/09 NO MEMBER LIST

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMPSON / 11/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN MARCHANT / 11/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GRAHAM SOADY / 11/12/2009

View Document

12/10/0912 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/12/0817 December 2008 ANNUAL RETURN MADE UP TO 11/12/08

View Document

02/09/082 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/12/0720 December 2007 ANNUAL RETURN MADE UP TO 11/12/07

View Document

12/09/0712 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/01/074 January 2007 ANNUAL RETURN MADE UP TO 11/12/06

View Document

14/09/0614 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 ANNUAL RETURN MADE UP TO 11/12/05

View Document

26/10/0526 October 2005 MEMORANDUM OF ASSOCIATION

View Document

26/10/0526 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/055 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 ANNUAL RETURN MADE UP TO 11/12/04

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

30/06/0430 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 ANNUAL RETURN MADE UP TO 11/12/03

View Document

07/09/037 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/02/0314 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 ANNUAL RETURN MADE UP TO 11/12/02

View Document

14/02/0314 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0220 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

31/12/0131 December 2001 ANNUAL RETURN MADE UP TO 11/12/01

View Document

03/09/013 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 AUDITOR'S RESIGNATION

View Document

24/04/0124 April 2001 NEW SECRETARY APPOINTED

View Document

24/04/0124 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 REGISTERED OFFICE CHANGED ON 19/03/01 FROM: CHARTER HOUSE 450 HIGH ROAD ILFORD ESSEX IG1 1UF

View Document

27/12/0027 December 2000 ANNUAL RETURN MADE UP TO 11/12/00

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 ANNUAL RETURN MADE UP TO 11/12/99

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/12/9818 December 1998 ANNUAL RETURN MADE UP TO 11/12/98

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 ANNUAL RETURN MADE UP TO 11/12/97

View Document

27/05/9727 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/02/9710 February 1997 DIRECTOR RESIGNED

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 ANNUAL RETURN MADE UP TO 11/12/96

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996 DIRECTOR RESIGNED

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996 DIRECTOR RESIGNED

View Document

30/05/9630 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/01/963 January 1996 ANNUAL RETURN MADE UP TO 11/12/95

View Document

20/07/9520 July 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/01/953 January 1995 NEW DIRECTOR APPOINTED

View Document

08/12/948 December 1994 ANNUAL RETURN MADE UP TO 11/12/94

View Document

28/10/9428 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/07/943 July 1994 ANNUAL RETURN MADE UP TO 11/12/93

View Document

17/01/9417 January 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/03/9325 March 1993 SECRETARY RESIGNED

View Document

25/03/9325 March 1993 ANNUAL RETURN MADE UP TO 11/12/92

View Document

03/08/923 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/12/9111 December 1991 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