U VALUE 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
28/04/2528 April 2025 Registration of charge 080143530005, created on 2025-04-17

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

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

View Accounts

25/08/2325 August 2023 Full accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

12/10/2112 October 2021 Accounts for a small company made up to 2020-12-31

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM UNIT 1-3 GLOBE INDUSTRIAL ESTATE, 46 RECTORY ROAD GRAYS ESSEX RM17 6ST ENGLAND

View Document

16/11/1716 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080143530004

View Document

15/11/1715 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080143530003

View Document

09/11/179 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM UNIT 6, COOPERS POINT, COOPERS LANE KNOWSLEY INDUSTRIAL PARK LIVERPOOL L33 7UB ENGLAND

View Document

20/05/1620 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080143530002

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN GIBBONS

View Document

05/02/165 February 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM UNIT 6 COOPERS POINT COOPERS LANE KNOWSLEY INDUSTRIAL PARK LIVERPOOL L33 7TU

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM UNIT 6, COOPERS POINT, COOPERS LANE, KNOWSLEY INDU COOPERS LANE KNOWSLEY INDUSTRIAL PARK LIVERPOOL L33 7UB ENGLAND

View Document

15/06/1515 June 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM SPECTRUM HOUSE DUNSTABLE ROAD REBOURN ST ALBANS HERTS AL3 7PR ENGLAND

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080143530001

View Document

15/04/1315 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/11/1213 November 2012 DIRECTOR APPOINTED MR SEAN GIBBONS

View Document

30/03/1230 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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