INSULCON TECHNICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewCessation of Ipcom Nv as a person with significant control on 2025-06-02

View Document

11/06/2511 June 2025 NewNotification of Ipcom United Kingdom Limited as a person with significant control on 2025-06-02

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-26 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 Accounts for a small company made up to 2021-12-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

25/01/2225 January 2022 Termination of appointment of Padraig Gillen as a director on 2022-01-25

View Document

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

View Accounts

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM UNITS 3 & 4 JUPITER COURT ORION BUSINESS PARK NORTH SHIELDS TYNE AND WEAR NE29 7SE UNITED KINGDOM

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MR REMCO BOEREFIJN

View Document

05/11/195 November 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 118492370001

View Document

05/11/195 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IPCOM NV

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL STONEBANKS

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MR PADRAIG GILLEN

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MR CHRISTOPHER EVANS

View Document

05/11/195 November 2019 CESSATION OF ADVANCED INDUSTRIAL SOLUTIONS LIMITED AS A PSC

View Document

05/11/195 November 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN FRANKLIN

View Document

06/06/196 June 2019 ARTICLES OF ASSOCIATION

View Document

17/05/1917 May 2019 ALTER ARTICLES 01/05/2019

View Document

09/05/199 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118492370001

View Document

27/02/1927 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information