INSULATION TECHNIQUES & SERVICES LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Registered office address changed from Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ to Ferriby Hall High Street North Ferriby East Riding of Yorkshire HU14 3JP on 2025-01-30

View Document

18/12/2318 December 2023 Progress report in a winding up by the court

View Document

18/12/2218 December 2022 Registered office address changed from Insolvency Service PO Box 16651 Birmingham B2 2HQ to Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ on 2022-12-18

View Document

18/12/2218 December 2022 Appointment of a liquidator

View Document

17/11/2217 November 2022 Registered office address changed from No 9 Hockley Heath Hockley Heath Solihull B94 6NW to PO Box 16651 Birmingham B2 2HQ on 2022-11-17

View Document

29/09/2229 September 2022 Order of court to wind up

View Document

17/01/2217 January 2022 Administrator's progress report

View Document

21/07/2121 July 2021 Administrator's progress report

View Document

14/06/2114 June 2021 Notice of extension of period of Administration

View Document

13/06/1913 June 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

12/03/1912 March 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

30/01/1930 January 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

20/09/1820 September 2018 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

29/08/1829 August 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

22/08/1822 August 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM UNIT 9 ENTERPRISE TRADING ESTATE, PEDMORE ROAD BRIERLEY HILL WEST MIDLANDS DY5 1TX ENGLAND

View Document

12/07/1812 July 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00005766

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

19/02/1819 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 019341380004

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS STUART WILLIAMS

View Document

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

View Accounts

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 76 ATTWOOD STREET LYE STOURBRIDGE WEST MIDLANDS DY9 8RY

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

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

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

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

View Accounts

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 76 ATTWOOD STREET 76 ATTWOOD STREET LYE STOURBRIDGE WEST MIDLANDS DY9 8RY ENGLAND

View Document

04/06/144 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

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

View Accounts

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAMS

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, SECRETARY JAMES WILLIAMS

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/06/1222 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANCIS WILLIAMS / 01/01/2010

View Document

30/06/1030 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM C/O DJ HOLDER ACCOUNTANTS LTD CHURCH STEPS HOUSE QUEENSWAY HALESOWEN WEST MIDLANDS B63 4AB

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/09/0623 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0611 August 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: C/O D J HOLDER ACCOUNTANTS LTD 6 HAGLEY MEWS HAGLEY WEST MIDLANDS DY9 9LQ

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

23/10/0423 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0420 October 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/10/0420 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/10/0418 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 REGISTERED OFFICE CHANGED ON 18/10/04 FROM: 33 SCHOOL LANE HAGLEY STOURBRIDGE WEST MIDLANDS DY9 9LD

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 NEW SECRETARY APPOINTED

View Document

18/10/0418 October 2004 NEW SECRETARY APPOINTED

View Document

18/10/0418 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 26/05/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 26/05/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/06/9622 June 1996 RETURN MADE UP TO 26/05/96; NO CHANGE OF MEMBERS

View Document

20/05/9620 May 1996 DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 REGISTERED OFFICE CHANGED ON 20/05/96 FROM: "SIMBA LODGE" 100 HAM LANE PEDMORE,STOURBRIDGE WEST MIDLANDS DY9 0UH

View Document

20/05/9620 May 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9618 April 1996 NEW DIRECTOR APPOINTED

View Document

13/04/9613 April 1996 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

18/10/9518 October 1995 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

11/07/9511 July 1995 RETURN MADE UP TO 28/05/95; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994 NC INC ALREADY ADJUSTED 12/09/93

View Document

06/07/946 July 1994 RETURN MADE UP TO 26/05/94; NO CHANGE OF MEMBERS

View Document

25/05/9425 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/07/9322 July 1993 RETURN MADE UP TO 26/05/93; NO CHANGE OF MEMBERS

View Document

18/04/9318 April 1993 NEW DIRECTOR APPOINTED

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/06/929 June 1992 RETURN MADE UP TO 26/05/92; FULL LIST OF MEMBERS

View Document

18/10/9118 October 1991 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/08/919 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/07/919 July 1991 RETURN MADE UP TO 27/05/91; NO CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

30/11/9030 November 1990 REGISTERED OFFICE CHANGED ON 30/11/90 FROM: 23 HAGLEY ROAD STOURBRIDGE WEST MIDLANDS DY8 1QH

View Document

29/11/9029 November 1990 COMPANY NAME CHANGED OVERSTONES LIMITED CERTIFICATE ISSUED ON 30/11/90

View Document

31/10/9031 October 1990 RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS

View Document

27/04/9027 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

14/03/9014 March 1990 REGISTERED OFFICE CHANGED ON 14/03/90 FROM: STERLING HOUSE 71 FRANCIS ROAD EDGBASTON BIRMINGHAM B16 8SP

View Document

31/07/8931 July 1989 RETURN MADE UP TO 27/05/89; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 DIRECTOR RESIGNED

View Document

31/07/8931 July 1989 REGISTERED OFFICE CHANGED ON 31/07/89 FROM: BORDEAUX HOUSE FOSTER STREET STOURBRIDGE WEST MIDLANDS DY8 1EL

View Document

31/07/8931 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/11/8816 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/8812 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/11/8711 November 1987 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987 REGISTERED OFFICE CHANGED ON 08/09/87 FROM: 22A MERRY HILL QUARRY BANK BRIERLEY HILL WEST MIDLANDS DY5 1SB

View Document

13/08/8713 August 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

20/11/8620 November 1986 RETURN MADE UP TO 27/10/86; FULL LIST OF MEMBERS

View Document

29/07/8529 July 1985 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