JADE INSULATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Accounts for a small company made up to 2025-03-31 |
15/05/2515 May 2025 | Termination of appointment of Mike Suart as a secretary on 2025-05-09 |
15/05/2515 May 2025 | Termination of appointment of Michael Suart as a director on 2025-05-09 |
22/01/2522 January 2025 | Cessation of Cullum Detuners Limited as a person with significant control on 2025-01-07 |
22/01/2522 January 2025 | Notification of Cullum Detuners Investments Limited as a person with significant control on 2025-01-07 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-22 with updates |
05/11/245 November 2024 | |
05/11/245 November 2024 | |
05/11/245 November 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
05/11/245 November 2024 | |
09/07/249 July 2024 | Confirmation statement made on 2024-07-08 with no updates |
03/07/243 July 2024 | Previous accounting period shortened from 2024-07-31 to 2024-03-31 |
03/07/243 July 2024 | Appointment of Mr Mike Suart as a secretary on 2024-07-03 |
09/04/249 April 2024 | Appointment of Mr Mark Jansen as a director on 2024-03-22 |
09/04/249 April 2024 | Termination of appointment of Debbie Ann Tarry as a secretary on 2024-03-22 |
09/04/249 April 2024 | Termination of appointment of Janet White as a secretary on 2024-03-22 |
09/04/249 April 2024 | Termination of appointment of Peter White as a director on 2024-03-22 |
09/04/249 April 2024 | Termination of appointment of Colin Roy Tarry as a director on 2024-03-22 |
09/04/249 April 2024 | Cessation of Peter White as a person with significant control on 2024-03-22 |
09/04/249 April 2024 | Cessation of Colin Roy Tarry as a person with significant control on 2024-03-22 |
09/04/249 April 2024 | Notification of Cullum Detuners Limited as a person with significant control on 2024-03-22 |
09/04/249 April 2024 | Appointment of Mr Michael Suart as a director on 2024-03-22 |
09/04/249 April 2024 | Registered office address changed from Unit 16 Century Park Network Centre Dearne Lane Manvers Rotherham South Yorkshire S63 5DE to Unit 15-17 Century Park Network Centre Dearne Lane Rotherham South Yorkshire S63 5DE on 2024-04-09 |
07/11/237 November 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-08 with no updates |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
18/11/2118 November 2021 | Unaudited abridged accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
09/07/219 July 2021 | Confirmation statement made on 2021-07-08 with updates |
28/06/2128 June 2021 | Appointment of Mrs Janet White as a secretary on 2020-08-10 |
28/06/2128 June 2021 | Appointment of Mrs Debbie Ann Tarry as a secretary on 2020-08-01 |
07/01/217 January 2021 | 31/07/20 UNAUDITED ABRIDGED |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
08/01/208 January 2020 | 31/07/19 UNAUDITED ABRIDGED |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
14/01/1914 January 2019 | 31/07/18 UNAUDITED ABRIDGED |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES |
14/06/1814 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073092100002 |
04/12/174 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 073092100002 |
02/11/172 November 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17 |
01/11/171 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
15/07/1715 July 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
17/11/1517 November 2015 | 31/07/15 TOTAL EXEMPTION FULL |
10/07/1510 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WHITE / 04/04/2015 |
10/07/1510 July 2015 | Annual return made up to 8 July 2015 with full list of shareholders |
17/11/1417 November 2014 | 31/07/14 TOTAL EXEMPTION FULL |
15/07/1415 July 2014 | Annual return made up to 8 July 2014 with full list of shareholders |
29/10/1329 October 2013 | 31/07/13 TOTAL EXEMPTION FULL |
10/07/1310 July 2013 | Annual return made up to 8 July 2013 with full list of shareholders |
29/01/1329 January 2013 | 31/07/12 TOTAL EXEMPTION FULL |
09/10/129 October 2012 | COMPANY NAME CHANGED NEVRON INSULATION LIMITED CERTIFICATE ISSUED ON 09/10/12 |
09/10/129 October 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/07/1219 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROY TARRY / 06/07/2012 |
19/07/1219 July 2012 | Annual return made up to 8 July 2012 with full list of shareholders |
27/09/1127 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/09/112 September 2011 | REGISTERED OFFICE CHANGED ON 02/09/2011 FROM 2 SOUTHWAY COTTAGES POLSHAM WELLS SOMERSET BA5 1RW UNITED KINGDOM |
01/09/111 September 2011 | 31/07/11 TOTAL EXEMPTION FULL |
18/07/1118 July 2011 | Annual return made up to 8 July 2011 with full list of shareholders |
02/09/102 September 2010 | DIRECTOR APPOINTED MR PETER JOHN WHITE |
01/09/101 September 2010 | 15/07/10 STATEMENT OF CAPITAL GBP 100 |
08/07/108 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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