MCGUINNESS 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
17/02/2517 February 2025 Micro company accounts made up to 2024-05-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/02/206 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCGUINNESS / 13/12/2016

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/11/1524 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/12/1419 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/12/1318 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/12/1221 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, SECRETARY JOANNE MCGUINNESS

View Document

22/12/1122 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCGUINNESS / 24/11/2010

View Document

25/11/1025 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

25/11/1025 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNE MCGUINNESS / 24/11/2010

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCGUINNESS / 01/10/2009

View Document

01/12/091 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/12/0811 December 2008 SECRETARY APPOINTED JOANNE MCGUINNESS

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED SECRETARY SEAN MCGUINNESS

View Document

11/12/0811 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/05/087 May 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/02/0825 February 2008 GBP IC 1000/583 12/02/08 GBP SR 417@1=417

View Document

14/02/0814 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/02/0814 February 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/02/0814 February 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/02/0814 February 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

19/01/0819 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0719 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: ASTON HOUSE REDBURN ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE5 1NB

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/12/0212 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

28/11/0028 November 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

10/12/9910 December 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/05/00

View Document

12/08/9912 August 1999 COMPANY NAME CHANGED EN ROUTE (NORTHERN) LIMITED CERTIFICATE ISSUED ON 13/08/99

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 REGISTERED OFFICE CHANGED ON 11/08/99 FROM: HATTON HOUSE SANDYFORD ROAD NEWCASTLE UPON TYNE NE2 1QU

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 REGISTERED OFFICE CHANGED ON 14/12/98 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 SECRETARY RESIGNED

View Document

24/11/9724 November 1997 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