TM 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
14/05/2514 May 2025 Appointment of Mr Florin Petrache as a director on 2025-04-30

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-02 with updates

View Document

12/05/2512 May 2025 Termination of appointment of Ionut Bogdan Clinciu as a director on 2025-04-30

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

09/10/239 October 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

27/03/2327 March 2023 Notification of Ionut Bogdan Clinciu as a person with significant control on 2022-06-01

View Document

27/03/2327 March 2023 Withdrawal of a person with significant control statement on 2023-03-27

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Certificate of change of name

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

11/10/2111 October 2021 Registered office address changed from 33 Wood Street Woburn Sands Milton Keynes MK17 8PH England to 25 Turnpike Court Woburn Sands Milton Keynes MK17 8UA on 2021-10-11

View Document

11/10/2111 October 2021 Director's details changed for Mr Ionut Bogdan Clinciu on 2021-10-10

View Document

11/10/2111 October 2021 Director's details changed for Mr Ionut Bogdan Clinciu on 2021-10-10

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/04/2124 April 2021 CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES

View Document

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/08/2031 August 2020 REGISTERED OFFICE CHANGED ON 31/08/2020 FROM FLAT 6 51 PARK ROAD COX COURT BARNET EN4 9TD ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

19/02/2019 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IONUT BOGDAN CLINCIU / 12/05/2018

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 93 STANBOROUGH AVENUE BOREHAMWOOD WD6 5LT UNITED KINGDOM

View Document

05/05/175 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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