WARMSHIELD INSULATIONS LIMITED
Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Confirmation statement made on 2025-09-15 with updates |
08/09/258 September 2025 New | Termination of appointment of Thomas Hooper as a director on 2025-09-02 |
08/09/258 September 2025 New | Cessation of Thomas Hooper as a person with significant control on 2025-09-02 |
08/09/258 September 2025 New | Appointment of Mr Richard Arthur Guy Cassells as a director on 2025-09-02 |
08/09/258 September 2025 New | Notification of Richard Cassells as a person with significant control on 2025-09-02 |
02/09/252 September 2025 New | Registered office address changed from The Powerhouse Duchy Road Heathpark Industrial Estate Honiton EX14 1YD England to Courtenay House Pynes Hill Exeter EX2 5AZ on 2025-09-02 |
22/05/2522 May 2025 | Accounts for a dormant company made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
03/04/253 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
13/05/2413 May 2024 | Accounts for a dormant company made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
09/04/249 April 2024 | Confirmation statement made on 2024-04-03 with updates |
22/11/2322 November 2023 | Accounts for a dormant company made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-03 with no updates |
28/10/2228 October 2022 | Director's details changed for Mr Thomas Hooper on 2022-10-27 |
27/10/2227 October 2022 | Registered office address changed from 28 28 Champion Way Tiverton Devon EX16 4FH England to The Powerhouse Duchy Road Heathpark Industrial Estate Honiton EX14 1YD on 2022-10-27 |
27/10/2227 October 2022 | Change of details for Mr Thomas Hooper as a person with significant control on 2022-10-27 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
05/04/225 April 2022 | Confirmation statement made on 2022-04-03 with no updates |
13/12/2113 December 2021 | Director's details changed for Mr Thomas Hooper on 2020-11-01 |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
03/07/213 July 2021 | Accounts for a dormant company made up to 2020-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
19/12/1919 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
18/09/1918 September 2019 | REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 44 BANKSIA CLOSE TIVERTON EX16 6TU ENGLAND |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
19/06/1819 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HOOPER / 10/06/2018 |
19/06/1819 June 2018 | REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 7 GREENHOUSE GARDENS CULLOMPTON DEVON EX15 1US UNITED KINGDOM |
04/04/184 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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