R & D INSULATIONS LIMITED
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off |
01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
17/01/2417 January 2024 | Compulsory strike-off action has been discontinued |
17/01/2417 January 2024 | Compulsory strike-off action has been discontinued |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
16/01/2416 January 2024 | Confirmation statement made on 2023-10-24 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
13/01/2313 January 2023 | Compulsory strike-off action has been discontinued |
13/01/2313 January 2023 | Compulsory strike-off action has been discontinued |
12/01/2312 January 2023 | Confirmation statement made on 2022-10-24 with no updates |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/12/2118 December 2021 | Confirmation statement made on 2021-10-24 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
23/07/2123 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/08/2025 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/07/1730 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/04/1524 April 2015 | REGISTERED OFFICE CHANGED ON 24/04/2015 FROM C/O LB BOOKKEEPING (UK) LTD 9 ABBEYDALE CLOSE CREWE CW2 5RR |
14/11/1414 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/11/135 November 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/06/1310 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/02/1322 February 2013 | REGISTERED OFFICE CHANGED ON 22/02/2013 FROM C/O LB BOOKKEEPING (UK) LTD BETTON LODGE BARN BETTON MARKET DRAYTON SHROPSHIRE TF9 4AD UNITED KINGDOM |
23/11/1223 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
28/08/1228 August 2012 | REGISTERED OFFICE CHANGED ON 28/08/2012 FROM C/O LB BOOKKEEPING 4 PENNYFIELDS AVENUE TUNSTALL STOKE-ON-TRENT STAFFORDSHIRE ST6 4SD UNITED KINGDOM |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/12/1116 December 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
06/07/116 July 2011 | REGISTERED OFFICE CHANGED ON 06/07/2011 FROM C/O MITTEN CLARKE LIMITED THE GLADES FESTIVAL WAY STOKE-ON-TRENT STAFFORDSHIRE ST1 5SQ UNITED KINGDOM |
10/05/1110 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/03/1118 March 2011 | APPOINTMENT TERMINATED, SECRETARY DAVID FASA |
18/03/1118 March 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID FASA |
18/03/1118 March 2011 | SECRETARY APPOINTED MR ROBERT ALEXANDER STANLEY DONALDSON |
22/11/1022 November 2010 | REGISTERED OFFICE CHANGED ON 22/11/2010 FROM C/O MITTEN CLARKE LIMITED FESTIVAL WAY FESTIVAL PARK, STOKE ON TRENT STAFFORDSHIRE ST1 5TQ |
27/10/1027 October 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
06/11/096 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEXANDER STANLEY DONALDSON / 06/11/2009 |
06/11/096 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS FASA / 06/11/2009 |
06/11/096 November 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
31/10/0831 October 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
29/10/0729 October 2007 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
20/04/0720 April 2007 | REGISTERED OFFICE CHANGED ON 20/04/07 FROM: FESTIVAL WAY, FESTIVAL PARK STOKE ON TRENT STAFFORDSHIRE ST1 5TQ |
19/04/0719 April 2007 | REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 3 RIDGE HOUSE RIDGE HOUSE DRIVE FESTIVAL PARK STOKE ON TRENT STAFFORDSHIRE ST1 5SJ |
24/11/0624 November 2006 | REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 295 A, SUNDERLAND ROAD SOUTH SHIELDS TYNE & WEAR NE34 6RB |
31/10/0631 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
24/10/0624 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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