SIDERISE 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
18/08/2518 August 2025 NewFull accounts made up to 2024-12-31

View Document

14/05/2514 May 2025 Registration of charge 023703500004, created on 2025-05-13

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

07/04/257 April 2025 Termination of appointment of Stephen Charles Swales as a director on 2025-03-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Appointment of Mr Gavin Ian Rees as a director on 2023-09-19

View Document

23/10/2323 October 2023 Appointment of Mr Michael Damien Holton as a director on 2023-09-19

View Document

23/10/2323 October 2023 Appointment of Mr Richard Anthony Vidler as a director on 2023-09-19

View Document

23/10/2323 October 2023 Appointment of Mr Mark James Hendy as a director on 2023-09-19

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

28/02/2328 February 2023 Termination of appointment of Christopher Pavett as a director on 2023-02-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Appointment of Mr Tony Michael Ryan as a director on 2022-11-15

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Termination of appointment of Thomas Antony James as a director on 2022-02-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

14/12/2014 December 2020 DIRECTOR APPOINTED MR ADAM MARC TURK

View Document

14/12/2014 December 2020 DIRECTOR APPOINTED MR CHRISTOPHER PAVETT

View Document

14/12/2014 December 2020 DIRECTOR APPOINTED MR GRAHAM JOHN LAWS

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HALL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM BATHURST HOUSE 50 BATHURST WALK IVER BUCKS SL0 9BH

View Document

08/01/208 January 2020 Registered office address changed from , Bathurst House, 50 Bathurst Walk, Iver, Bucks, SL0 9BH to Siderise Forge Industrial Estate Nantyfyllon Maesteg CF34 0AH on 2020-01-08

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/07/1922 July 2019 ADOPT ARTICLES 25/06/2019

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR. STEPHEN CHARLES SWALES

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, SECRETARY LEIGH PALMER

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOND

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR LEIGH PALMER

View Document

27/06/1927 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023703500003

View Document

25/06/1925 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023703500002

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / SIDERISE (HOLDINGS) LIMITED / 06/04/2016

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER HALL

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR THOMAS ANTONY JAMES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTHONY ROWDEN JAMES / 12/07/2018

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED ANTONY ROWDEN JAMES

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR. ANTHONY ROWDEN JAMES

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 AGREEMENT 05/04/2017

View Document

27/04/1727 April 2017 SHA AGREEMENT 05/04/2017

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 023703500002

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/07/1611 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

13/05/1613 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

12/10/1512 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP MOHAN

View Document

13/05/1413 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN BOND

View Document

19/09/1219 September 2012 SECRETARY APPOINTED LEIGH GRAHAM PALMER

View Document

04/05/124 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

08/03/128 March 2012 DIRECTOR APPOINTED LEIGH GRAHAM PALMER

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN FREETH

View Document

29/09/1129 September 2011 SECRETARY APPOINTED MR STEPHEN WILLIAM BOND

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/05/114 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/05/087 May 2008 RETURN MADE UP TO 10/04/08; NO CHANGE OF MEMBERS

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0727 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 COMPANY NAME CHANGED SIDERISE (WESTERN) LIMITED CERTIFICATE ISSUED ON 30/12/04

View Document

29/10/0429 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/04/0326 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/04/0124 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

23/12/0023 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/04/9915 April 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/04/9821 April 1998 RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/04/9716 April 1997 RETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/04/961 April 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/04/953 April 1995 RETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS

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

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/04/9414 April 1994 RETURN MADE UP TO 10/04/94; NO CHANGE OF MEMBERS

View Document

14/04/9414 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/932 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/04/9321 April 1993 RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9223 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/04/9223 April 1992 RETURN MADE UP TO 10/04/92; NO CHANGE OF MEMBERS

View Document

09/04/929 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9215 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/08/9127 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9112 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/05/917 May 1991 RETURN MADE UP TO 10/04/91; CHANGE OF MEMBERS

View Document

08/01/918 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/01/918 January 1991 RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/8921 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/04/8910 April 1989 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