MORELAG INSULATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewPrevious accounting period shortened from 2024-09-30 to 2024-09-29

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/04/241 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/04/231 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

24/10/2224 October 2022 Notification of Sharon Reed as a person with significant control on 2022-10-24

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN REED / 01/04/2020

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/07/1810 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN REED / 30/03/2018

View Document

12/04/1812 April 2018 SECRETARY'S CHANGE OF PARTICULARS / SHARON REED / 30/03/2018

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/09/171 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/03/2017

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MR STEVEN REED / 06/04/2016

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

10/08/1710 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

21/02/1721 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061895610001

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM UNIT D9 THE SEEDBED CENTER LANGSTON ROAD LOUGHTON ESSEX IG10 3TQ

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR TYRONE BYRNE

View Document

09/04/159 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 28/03/14 NO CHANGES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM 158 HERMON HILL SOUTH WOODFORD LONDON E18 1QH ENGLAND

View Document

16/04/1316 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 91A EPPING NEW ROAD BUCKHURST HILL ESSEX IG9 5TQ

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR STEVEN REED

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 2 TAVISTOCK ROAD LONDON E18 2AP

View Document

11/04/1111 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TYRONE THOMOS BYRNE / 28/03/2010

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED SECRETARY MAXINE BYRNE

View Document

07/10/087 October 2008 SECRETARY APPOINTED SHARON REED

View Document

22/04/0822 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 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