KINGSPAN TECHNICAL INSULATION LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

02/10/242 October 2024 Application to strike the company off the register

View Document

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

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

04/11/214 November 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

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

View Document

01/06/201 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 COMPANY NAME CHANGED FIRE-US LIMITED CERTIFICATE ISSUED ON 26/05/20

View Document

05/05/205 May 2020 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

05/05/205 May 2020 CHANGE OF NAME 23/03/2020

View Document

16/04/2016 April 2020 ADOPT ARTICLES 10/03/2020

View Document

26/03/2026 March 2020 CORPORATE SECRETARY APPOINTED KINGSPAN GROUP LIMITED

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 135A TOWNGATE LEYLAND PR25 2LH ENGLAND

View Document

20/03/2020 March 2020 CESSATION OF JUSTIN WILLIAMS AS A PSC

View Document

20/03/2020 March 2020 CESSATION OF ROBERT JOHN DUNNING AS A PSC

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR JUSTIN WILLIAMS

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT DUNNING

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR PETER CHARLES WILSON

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, SECRETARY JUSTIN WILLIAMS

View Document

20/03/2020 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINGSPAN HOLDINGS (INSULATION) LIMITED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

25/06/1925 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 135 TOWNGATE LEYLAND LANCASHIRE PR25 2LH

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

20/07/1820 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

03/07/173 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/11/1517 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/11/1426 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN DUNNING / 26/11/2014

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN WILLIAMS / 26/11/2014

View Document

26/11/1426 November 2014 SECRETARY'S CHANGE OF PARTICULARS / JUSTIN WILLIAMS / 26/11/2014

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/11/1325 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/12/125 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/11/1128 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/11/1030 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN WILLIAMS / 25/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN DUNNING / 25/11/2009

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/11/0727 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0727 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

21/11/0121 November 2001 SECRETARY RESIGNED

View Document

21/11/0121 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 REGISTERED OFFICE CHANGED ON 21/11/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

14/11/0114 November 2001 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