JADE INSULATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewAccounts for a small company made up to 2025-03-31

View Document

15/05/2515 May 2025 Termination of appointment of Mike Suart as a secretary on 2025-05-09

View Document

15/05/2515 May 2025 Termination of appointment of Michael Suart as a director on 2025-05-09

View Document

22/01/2522 January 2025 Cessation of Cullum Detuners Limited as a person with significant control on 2025-01-07

View Document

22/01/2522 January 2025 Notification of Cullum Detuners Investments Limited as a person with significant control on 2025-01-07

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

05/11/245 November 2024

View Document

05/11/245 November 2024

View Document

05/11/245 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

05/11/245 November 2024

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

03/07/243 July 2024 Previous accounting period shortened from 2024-07-31 to 2024-03-31

View Document

03/07/243 July 2024 Appointment of Mr Mike Suart as a secretary on 2024-07-03

View Document

09/04/249 April 2024 Appointment of Mr Mark Jansen as a director on 2024-03-22

View Document

09/04/249 April 2024 Termination of appointment of Debbie Ann Tarry as a secretary on 2024-03-22

View Document

09/04/249 April 2024 Termination of appointment of Janet White as a secretary on 2024-03-22

View Document

09/04/249 April 2024 Termination of appointment of Peter White as a director on 2024-03-22

View Document

09/04/249 April 2024 Termination of appointment of Colin Roy Tarry as a director on 2024-03-22

View Document

09/04/249 April 2024 Cessation of Peter White as a person with significant control on 2024-03-22

View Document

09/04/249 April 2024 Cessation of Colin Roy Tarry as a person with significant control on 2024-03-22

View Document

09/04/249 April 2024 Notification of Cullum Detuners Limited as a person with significant control on 2024-03-22

View Document

09/04/249 April 2024 Appointment of Mr Michael Suart as a director on 2024-03-22

View Document

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

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/11/2118 November 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

28/06/2128 June 2021 Appointment of Mrs Janet White as a secretary on 2020-08-10

View Document

28/06/2128 June 2021 Appointment of Mrs Debbie Ann Tarry as a secretary on 2020-08-01

View Document

07/01/217 January 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

08/01/208 January 2020 31/07/19 UNAUDITED ABRIDGED

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

14/01/1914 January 2019 31/07/18 UNAUDITED ABRIDGED

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

14/06/1814 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073092100002

View Document

04/12/174 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073092100002

View Document

02/11/172 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

01/11/171 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

17/11/1517 November 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WHITE / 04/04/2015

View Document

10/07/1510 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

17/11/1417 November 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

15/07/1415 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

29/10/1329 October 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

10/07/1310 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

29/01/1329 January 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 COMPANY NAME CHANGED NEVRON INSULATION LIMITED CERTIFICATE ISSUED ON 09/10/12

View Document

09/10/129 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROY TARRY / 06/07/2012

View Document

19/07/1219 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

27/09/1127 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM 2 SOUTHWAY COTTAGES POLSHAM WELLS SOMERSET BA5 1RW UNITED KINGDOM

View Document

01/09/111 September 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

18/07/1118 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MR PETER JOHN WHITE

View Document

01/09/101 September 2010 15/07/10 STATEMENT OF CAPITAL GBP 100

View Document

08/07/108 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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