INSULATED TOOLS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

08/11/248 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

21/10/2421 October 2024 Notification of Insulated Tools Mw Limited as a person with significant control on 2016-04-06

View Document

21/10/2421 October 2024 Cessation of Mark Reginald Wardle as a person with significant control on 2016-04-06

View Document

13/06/2413 June 2024 Cessation of Insulated Tools Mw Limited as a person with significant control on 2024-06-13

View Document

13/06/2413 June 2024 Change of details for Mr Mark Reginald Wardle as a person with significant control on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Mr Mark Reginald Wardle on 2024-06-13

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-21 with updates

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-21 with updates

View Document

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

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Change of details for Mr Mark Reginald Wardle as a person with significant control on 2022-10-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/07/1615 July 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALLAN CHALLINOR

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 APPOINTMENT TERMINATED, SECRETARY LEWIS GRIFFITHS

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/07/153 July 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/07/141 July 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/09/139 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/05/1329 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/07/122 July 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, SECRETARY HAJCO SECRETARIES LIMITED

View Document

04/08/114 August 2011 COMPANY NAME CHANGED HALLP HAJCO 013 LIMITED CERTIFICATE ISSUED ON 04/08/11

View Document

04/08/114 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/05/1125 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

15/12/1015 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/12/1015 December 2010 CHANGE OF NAME 30/11/2010

View Document

14/12/1014 December 2010 SECRETARY APPOINTED LEWIS ALEXANDER GRIFFITHS

View Document

14/12/1014 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/1014 December 2010 30/11/10 STATEMENT OF CAPITAL GBP 200

View Document

14/12/1014 December 2010 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 1-3 BERKELEY COURT BOROUGH ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1TT

View Document

11/12/1011 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/12/103 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AKRAM

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED ALLAN PAUL CHALLINOR

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MARK REGINALD WARDLE

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR HAJCO DIRECTORS LIMITED

View Document

21/05/1021 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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