KINGSPAN TECHNICAL INSULATION LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewFull accounts made up to 2024-12-31

View Document

24/06/2524 June 2025 Registered office address changed from Harvey Road Burnt Mills Estate Basildon SS13 1QJ England to Harvey Road Burnt Mills Industrial Estate Basildon SS13 1QJ on 2025-06-24

View Document

21/05/2521 May 2025 Registered office address changed from Pembridge Leominster Herefordshire HR6 9LA to Harvey Road Burnt Mills Estate Basildon SS13 1QJ on 2025-05-21

View Document

20/05/2520 May 2025 Termination of appointment of Carina Elizabeth Hillman as a director on 2025-04-02

View Document

20/05/2520 May 2025 Appointment of Mr Barry Keeley as a director on 2025-04-02

View Document

20/05/2520 May 2025 Termination of appointment of Siobhan O'dwyer as a director on 2025-04-02

View Document

20/05/2520 May 2025 Appointment of Andrew Kenneth Bacon as a director on 2025-04-02

View Document

19/05/2519 May 2025 Change of name notice

View Document

19/05/2519 May 2025 Change of name with request to seek comments from relevant body

View Document

19/05/2519 May 2025 Certificate of change of name

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

04/12/244 December 2024 Termination of appointment of Alan Lawlor as a director on 2024-12-01

View Document

08/11/248 November 2024 Appointment of Mr David Mcmahon as a director on 2024-11-01

View Document

29/09/2429 September 2024 Full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Termination of appointment of Aiveen Kearney as a director on 2024-05-01

View Document

17/06/2417 June 2024 Appointment of Siobhan O'dwyer as a director on 2024-05-01

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

29/08/2329 August 2023 Full accounts made up to 2022-12-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

17/05/2217 May 2022 Appointment of Aiveen Kearney as a director on 2022-05-16

View Document

17/05/2217 May 2022 Termination of appointment of Ralph Mannion as a director on 2022-05-16

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

04/10/214 October 2021 Termination of appointment of Lwana Quarrell as a director on 2021-10-01

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

04/10/214 October 2021 Appointment of Carina Elizabeth Hillman as a director on 2021-10-01

View Document

22/09/1722 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LAWLOR / 15/11/2016

View Document

15/09/1615 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/11/1530 November 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/06/1518 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/03/154 March 2015 VARYING SHARE RIGHTS AND NAMES

View Document

04/03/154 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/03/154 March 2015 ADOPT ARTICLES 20/02/2015

View Document

04/03/154 March 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

03/03/153 March 2015 COMPANY NAME CHANGED KINGSPAN TAREC INDUSTRIAL INSULATION LIMITED
CERTIFICATE ISSUED ON 03/03/15

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR RALF BECKER

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, SECRETARY JOHN TREANOR

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MR RICHARD HEWITT BURNLEY

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MS LWANA QUARRELL

View Document

20/02/1520 February 2015 CORPORATE SECRETARY APPOINTED KINGSPAN GROUP LIMITED

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR WILLEM GIEBENS

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR HANS VONCK

View Document

02/12/142 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED RALF BECKER

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WERBROUCK

View Document

18/06/1418 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 AUDITOR'S RESIGNATION

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED ALAN LAWLOR

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN TREANOR

View Document

03/12/133 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

12/06/1312 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES WILSON / 01/01/2013

View Document

05/12/125 December 2012 DIRECTOR APPOINTED HANS HONORE ANNA VONCK

View Document

03/12/123 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/12/112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

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

View Document

14/12/1014 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

24/08/1024 August 2010 QUOTING SECTION 519

View Document

19/02/1019 February 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/12/0911 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT WESTDIJK

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED MR WILLEM LODEWIJK GIEBENS

View Document

02/12/082 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN TREANOR / 30/11/2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: G OFFICE CHANGED 08/12/06 CHARLESTOWN WORKS CHARLESTOWN GLOSSOP DERBYSHIRE SK13 8LE

View Document

31/10/0631 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: G OFFICE CHANGED 11/01/06 10 NORWICH STREET LONDON EC4A 1BD

View Document

04/01/064 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 NEW SECRETARY APPOINTED

View Document

11/11/0511 November 2005 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

01/11/051 November 2005 SECRETARY RESIGNED

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 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