WARMSHIELD INSULATIONS LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-15 with updates

View Document

08/09/258 September 2025 NewTermination of appointment of Thomas Hooper as a director on 2025-09-02

View Document

08/09/258 September 2025 NewCessation of Thomas Hooper as a person with significant control on 2025-09-02

View Document

08/09/258 September 2025 NewAppointment of Mr Richard Arthur Guy Cassells as a director on 2025-09-02

View Document

08/09/258 September 2025 NewNotification of Richard Cassells as a person with significant control on 2025-09-02

View Document

02/09/252 September 2025 NewRegistered 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

View Document

22/05/2522 May 2025 Accounts for a dormant company made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

13/05/2413 May 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

22/11/2322 November 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

28/10/2228 October 2022 Director's details changed for Mr Thomas Hooper on 2022-10-27

View Document

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

View Document

27/10/2227 October 2022 Change of details for Mr Thomas Hooper as a person with significant control on 2022-10-27

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

13/12/2113 December 2021 Director's details changed for Mr Thomas Hooper on 2020-11-01

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

03/07/213 July 2021 Accounts for a dormant company made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 44 BANKSIA CLOSE TIVERTON EX16 6TU ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HOOPER / 10/06/2018

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 7 GREENHOUSE GARDENS CULLOMPTON DEVON EX15 1US UNITED KINGDOM

View Document

04/04/184 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information