PSCM INSULATION & FABRICATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-18 with updates

View Document

17/02/2517 February 2025 Accounts for a small company made up to 2024-06-30

View Document

24/09/2424 September 2024 Appointment of Mr Craig Anthony O'donnell as a director on 2024-09-03

View Document

24/09/2424 September 2024 Change of details for Mr Paul Howard Stokes as a person with significant control on 2024-09-03

View Document

24/09/2424 September 2024 Director's details changed for Mr Paul Howard Stokes on 2024-09-03

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/11/224 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/04/2228 April 2022 Current accounting period shortened from 2022-07-31 to 2022-06-30

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Director's details changed for Mr Paul Howard Stokes on 2021-07-06

View Document

07/07/217 July 2021 Registered office address changed from Roc House Unit 15 Key Business Park Kingsbury Road Birmingham West Midlands B24 9PT to Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD on 2021-07-07

View Document

12/03/2112 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 08/01/21 STATEMENT OF CAPITAL GBP 4

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/11/1915 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

07/08/197 August 2019 COMPANY NAME CHANGED SOLID WALL INSULATION SPECIALISTS LIMITED CERTIFICATE ISSUED ON 07/08/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/04/1917 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/04/1615 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

12/10/1512 October 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

29/08/1429 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HOWARD STOKES / 17/08/2013

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/01/1422 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

11/10/1311 October 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/04/1310 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

11/10/1211 October 2012 PREVSHO FROM 31/08/2012 TO 31/07/2012

View Document

12/09/1212 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM HALES COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT ENGLAND

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/10/1110 October 2011 COMPANY NAME CHANGED SOLID WALL INSULATION SPECIALIST LIMITED CERTIFICATE ISSUED ON 10/10/11

View Document

18/08/1118 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information