INSUL HUB LIMITED

Company Documents

DateDescription
09/10/249 October 2024 Liquidators' statement of receipts and payments to 2024-08-03

View Document

02/06/242 June 2024 Change of membership of creditors or liquidation committee

View Document

11/05/2411 May 2024 Appointment of a voluntary liquidator

View Document

17/04/2417 April 2024 Removal of liquidator by court order

View Document

13/09/2313 September 2023 Establishment of creditors or liquidation committee

View Document

19/08/2319 August 2023 Statement of affairs

View Document

19/08/2319 August 2023 Appointment of a voluntary liquidator

View Document

19/08/2319 August 2023 Resolutions

View Document

19/08/2319 August 2023 Registered office address changed from 205 Outgang Lane Dinnington Sheffield S25 3QY England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-08-19

View Document

19/08/2319 August 2023 Resolutions

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Previous accounting period shortened from 2022-02-28 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/03/2130 March 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/04/2024 April 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/11/194 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

25/04/1825 April 2018 COMPANY NAME CHANGED STENCIL TECH NORTH LIMITED CERTIFICATE ISSUED ON 25/04/18

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON

View Document

04/04/184 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR JOHN DAVID ANDERSON

View Document

17/02/1717 February 2017 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