PREFORM INSULATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Registration of charge 028641930005, created on 2025-07-15

View Document

28/03/2528 March 2025 Registration of charge 028641930004, created on 2025-03-27

View Document

07/01/257 January 2025 Termination of appointment of Katherine Lauren Fletcher as a director on 2025-01-02

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/08/2428 August 2024 Statement of capital following an allotment of shares on 2024-04-01

View Document

15/05/2415 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

17/04/2417 April 2024 Director's details changed for Mr Matthew James Fell on 2024-03-28

View Document

17/04/2417 April 2024 Change of details for Mrs Katherine Lauren Fell as a person with significant control on 2024-03-28

View Document

17/04/2417 April 2024 Change of details for Mrs Denise Fell as a person with significant control on 2024-03-28

View Document

17/04/2417 April 2024 Change of details for Mr Colin Frederick Fell as a person with significant control on 2024-03-28

View Document

17/04/2417 April 2024 Notification of Katherine Lauren Fell as a person with significant control on 2024-03-28

View Document

17/04/2417 April 2024 Notification of Matthew James Fell as a person with significant control on 2024-03-28

View Document

17/04/2417 April 2024 Director's details changed for Mr Colin Frederick Fell on 2024-03-28

View Document

17/04/2417 April 2024 Director's details changed for Mrs Denise Fell on 2024-03-28

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/09/2313 September 2023 Registered office address changed from 2 Marlingford Way Easton Norwich NR9 5HB to 58 Hellesdon Park Road Norwich NR6 5DR on 2023-09-13

View Document

13/09/2313 September 2023 Director's details changed for Mr Colin Frederick Fell on 2023-09-13

View Document

13/09/2313 September 2023 Secretary's details changed for Mrs Denise Fell on 2023-09-13

View Document

13/09/2313 September 2023 Director's details changed for Mrs Denise Fell on 2023-09-13

View Document

21/07/2321 July 2023 Micro company accounts made up to 2022-10-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Director's details changed for Ms Katie Fell on 2021-10-19

View Document

19/10/2119 October 2021 Director's details changed for Mr Matthew Fell on 2021-10-19

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

16/12/1916 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028641930003

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/04/173 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

21/11/1621 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028641930003

View Document

11/11/1611 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/02/147 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/10/1223 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR MATTHEW FELL

View Document

05/09/125 September 2012 VARYING SHARE RIGHTS AND NAMES

View Document

05/09/125 September 2012 01/04/12 STATEMENT OF CAPITAL GBP 102

View Document

28/08/1228 August 2012 01/04/12 STATEMENT OF CAPITAL GBP 101

View Document

28/08/1228 August 2012 ADOPT ARTICLES 01/04/2012

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/11/103 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENISE FELL / 02/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FREDERICK FELL / 02/10/2009

View Document

16/11/0916 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 S366A DISP HOLDING AGM 25/04/01

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

27/07/9727 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

02/11/962 November 1996 RETURN MADE UP TO 20/10/96; NO CHANGE OF MEMBERS

View Document

08/06/968 June 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

27/07/9527 July 1995 ADOPT MEM AND ARTS 19/07/95

View Document

27/07/9527 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/07/95

View Document

27/07/9527 July 1995 WAIV CLSE 3.2 ARTS 19/07/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/11/943 November 1994 RETURN MADE UP TO 20/10/94; FULL LIST OF MEMBERS

View Document

23/07/9423 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/9427 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9428 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9313 November 1993 DIRECTOR RESIGNED

View Document

20/10/9320 October 1993 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