GLOBAL INSULATION LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

23/06/2423 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

21/06/2421 June 2024 Compulsory strike-off action has been discontinued

View Document

21/06/2421 June 2024 Compulsory strike-off action has been discontinued

View Document

20/06/2420 June 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2224 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/02/221 February 2022 Certificate of change of name

View Document

05/08/215 August 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/07/1815 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE VICTORIA O'NEILL

View Document

19/07/1719 July 2017 DISS40 (DISS40(SOAD))

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD O'NEILL

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE VICTORIA O'NEILL / 10/06/2015

View Document

29/03/1629 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 2 BUSBY LANE KIRKBY-IN-CLEVELAND MIDDLESBROUGH CLEVELAND TS9 7AW UNITED KINGDOM

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR BERNARD O'NEILL

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARDS

View Document

10/03/1510 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE VICTORIA O'NEILL / 10/03/2015

View Document


More Company Information