INSULATED CLADDING SYSTEMS LIMITED

Company Documents

DateDescription
09/03/189 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

30/01/1730 January 2017 PREVEXT FROM 30/06/2016 TO 31/12/2016

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/10/1628 October 2016 COMPANY NAME CHANGED RESIN POLYMER APPLICATIONS LIMITED
CERTIFICATE ISSUED ON 28/10/16

View Document

01/08/161 August 2016 COMPANY NAME CHANGED INSULATED CLADDING SYSTEMS LIMITED
CERTIFICATE ISSUED ON 01/08/16

View Document

02/03/162 March 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/01/1530 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/02/1328 February 2013 SECRETARY APPOINTED MR EDWARD DAWSON

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, SECRETARY GWENDA DAWSON

View Document

28/02/1328 February 2013 COMPANY NAME CHANGED JDCS LIMITED
CERTIFICATE ISSUED ON 28/02/13

View Document

20/02/1320 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/02/1229 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAWSON / 01/01/2012

View Document

07/02/117 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS GWENDA DAWSON / 01/10/2009

View Document

04/02/104 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAWSON / 01/10/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD DAWSON / 01/10/2009

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/09/099 September 2009 SECRETARY APPOINTED MRS GWENDA DAWSON

View Document

09/09/099 September 2009 DIRECTOR APPOINTED MR MICHAEL DAWSON

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR JACQUELINE BONAR

View Document

09/09/099 September 2009 DIRECTOR APPOINTED MR EDWARD DAWSON

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED SECRETARY DAVID BONAR

View Document

12/02/0912 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 CURREXT FROM 31/01/2009 TO 30/06/2009

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM
HOLMES FARM LANE
BROXBURN
EH52 5LA

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL DAWSON

View Document

26/02/0826 February 2008 SECRETARY APPOINTED MR DAVID BONAR

View Document

25/01/0825 January 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • W&M (PROJECTS) LIMITED


  • 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