INSITE CLADDING & ROOFING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Accounts for a small company made up to 2024-10-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-26 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/09/242 September 2024 Memorandum and Articles of Association

View Document

02/09/242 September 2024 Resolutions

View Document

02/09/242 September 2024 Appointment of Mr Kevin Edward Jennings as a director on 2024-08-30

View Document

02/09/242 September 2024 Termination of appointment of Kevin Edward Jennings as a director on 2024-08-30

View Document

01/07/241 July 2024 Accounts for a small company made up to 2023-10-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

08/01/248 January 2024 Termination of appointment of Kevin Edward Jennings as a director on 2023-12-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/06/232 June 2023 Accounts for a small company made up to 2022-10-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Accounts for a small company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/08/206 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

10/03/2010 March 2020 CESSATION OF INSITE CONTRACTS LTD AS A PSC

View Document

10/03/2010 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSITE GROUP HOLDINGS LTD

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/03/1919 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE SCOTLAND

View Document

19/06/1819 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

09/02/189 February 2018 CESSATION OF SCOTT GRAEME MCMILLAN AS A PSC

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM UNIT 4 CLOBERFIELD MILNGAVIE GLASGOW G62 7LN SCOTLAND

View Document

13/07/1713 July 2017 ADOPT ARTICLES 24/05/2017

View Document

13/05/1713 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, SECRETARY NADIA MILLAR

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR RONALD MILLAR

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR NADIA MILLAR

View Document

25/07/1625 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

12/07/1612 July 2016 CURREXT FROM 26/10/2016 TO 31/10/2016

View Document

04/02/164 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

04/02/164 February 2016 20/02/15 STATEMENT OF CAPITAL GBP 76

View Document

27/01/1627 January 2016 PREVSHO FROM 31/01/2016 TO 26/10/2015

View Document

25/02/1525 February 2015 ADOPT ARTICLES 20/02/2015

View Document

24/02/1524 February 2015 SECRETARY APPOINTED MRS NADIA MILLAR

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR KEVIN EDWARD JENNINGS

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR MORGAN THOMAS BAKER

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR SCOTT GRAEME MCMILLAN

View Document

26/01/1526 January 2015 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