ULVA INSULATION SYSTEMS LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-06-29 with updates

View Document

07/04/257 April 2025 Accounts for a medium company made up to 2024-06-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

09/02/249 February 2024 Full accounts made up to 2023-06-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

01/03/231 March 2023 Satisfaction of charge 040237010004 in full

View Document

31/01/2331 January 2023 Accounts for a small company made up to 2022-06-30

View Document

01/03/221 March 2022 Accounts for a small company made up to 2021-06-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

12/06/2112 June 2021 Accounts for a small company made up to 2020-06-30

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

01/04/201 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

21/03/1921 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

22/03/1822 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWP GROUP LIMITED

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

16/01/1716 January 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

16/01/1716 January 2017 ADOPT ARTICLES 12/12/2016

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040237010004

View Document

15/09/1615 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040237010003

View Document

19/07/1619 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

14/07/1614 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

24/03/1524 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

24/07/1424 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

01/04/141 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

19/02/1419 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040237010003

View Document

22/07/1322 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

04/04/134 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

29/06/1229 June 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

12/09/1112 September 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCIS BELL

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

23/07/1023 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

14/11/0914 November 2009 26/06/09 STATEMENT OF CAPITAL GBP 500000

View Document

25/07/0925 July 2009 AUDITOR'S RESIGNATION

View Document

15/07/0915 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

03/11/083 November 2008 DIRECTOR APPOINTED FRANCIS JOSEPH BELL

View Document

10/07/0810 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED COLIN ANDRE STOTT

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH BRAY

View Document

18/12/0718 December 2007 £ NC 1000/500000 04/12

View Document

18/12/0718 December 2007 NC INC ALREADY ADJUSTED 04/12/07

View Document

13/12/0713 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/0711 December 2007 COMPANY NAME CHANGED DRC DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 11/12/07

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 02/07/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 03/07/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/07/0322 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0328 June 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/04/0219 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0119 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED

View Document

21/12/0021 December 2000 SECRETARY RESIGNED

View Document

25/10/0025 October 2000 COMPANY NAME CHANGED CASPERDRAFT LIMITED CERTIFICATE ISSUED ON 26/10/00

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 SECRETARY RESIGNED

View Document

09/08/009 August 2000 NEW SECRETARY APPOINTED

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

29/06/0029 June 2000 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