KINGSPAN TIMBER SOLUTIONS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Termination of appointment of Gary Treanor as a director on 2025-04-28

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

04/12/244 December 2024 Termination of appointment of Alan Lawlor as a director on 2024-12-01

View Document

11/11/2411 November 2024 Appointment of Mr David Mcmahon as a director on 2024-11-01

View Document

29/09/2429 September 2024 Full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Appointment of Siobhan O'dwyer as a director on 2024-05-01

View Document

17/06/2417 June 2024 Termination of appointment of Aiveen Kearney as a director on 2024-05-01

View Document

17/06/2417 June 2024 Appointment of Mr Gary Treanor as a director on 2024-05-01

View Document

14/06/2414 June 2024 Termination of appointment of Mark Stevenson as a director on 2024-04-15

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

29/08/2329 August 2023 Full accounts made up to 2022-12-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

17/05/2217 May 2022 Appointment of Aiveen Kearney as a director on 2022-05-16

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

25/09/2125 September 2021 Full accounts made up to 2020-12-31

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

22/09/1722 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LAWLOR / 15/11/2016

View Document

15/09/1615 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/11/1530 November 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

17/08/1517 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MARK STEVENSON

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/12/142 December 2014 DIRECTOR APPOINTED ALAN LAWLOR

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

16/10/1416 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/09/1417 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

17/09/1417 September 2014 ADOPT ARTICLES 22/08/2014

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN TREANOR

View Document

03/12/133 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 COMPANY NAME CHANGED KINGSPAN POTTON LIMITED CERTIFICATE ISSUED ON 12/02/13

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES WILSON / 01/01/2013

View Document

03/12/123 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/12/112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/09/1121 September 2011 AUDITOR'S RESIGNATION

View Document

02/12/102 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/05/1031 May 2010 APPOINTMENT TERMINATED, DIRECTOR GENE MURTAGH

View Document

31/05/1031 May 2010 APPOINTMENT TERMINATED, DIRECTOR DERMOT MULVIHILL

View Document

20/01/1020 January 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/12/0931 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/0931 December 2009 COMPANY NAME CHANGED KINGSPAN OFF-SITE LIMITED CERTIFICATE ISSUED ON 31/12/09

View Document

31/12/0931 December 2009 CHANGE OF NAME 15/12/2009

View Document

03/12/093 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM BAGILT ROAD GREENFIELD BUSINESS PARK NO 2 GREENFIELD HOLYWELL FLINTSHIRE CH8 7GJ

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MR PETER WILSON

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR GILBERT MCCARTHY

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR BRENDAN FEENEY

View Document

03/11/093 November 2009 DIRECTOR APPOINTED JOHN TREANOR

View Document

13/02/0913 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/094 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/0929 January 2009 COMPANY NAME CHANGED KINSPAN OFF-SITE LIMITED CERTIFICATE ISSUED ON 29/01/09; RESOLUTION PASSED ON 27/01/09; RESOLUTION PASSED ON 29/01/09

View Document

27/01/0927 January 2009 COMPANY NAME CHANGED POTTON LIMITED CERTIFICATE ISSUED ON 27/01/09

View Document

01/12/081 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

23/12/0723 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/12/0722 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 SECRETARY RESIGNED

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 NEW SECRETARY APPOINTED

View Document

31/01/0731 January 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 REGISTERED OFFICE CHANGED ON 31/01/07 FROM: 246-248 GT PORTLAND STREET LONDON W1W 5JL

View Document

19/01/0719 January 2007 GENERALBUSINESS 20/12/06

View Document

18/01/0718 January 2007 AUDITOR'S RESIGNATION

View Document

09/01/079 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM: C/O NORTON LEWIS & CO 246-248 GREAT PORTLAND STREET LONDON W1W 5JL

View Document

11/10/0411 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0429 April 2004 SHARES AGREEMENT OTC

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 � NC 100/1000000 27/0

View Document

06/03/046 March 2004 S386 DISP APP AUDS 27/02/04

View Document

06/03/046 March 2004 NC INC ALREADY ADJUSTED 27/02/04

View Document

06/03/046 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/046 March 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

27/02/0427 February 2004 COMPANY NAME CHANGED GREAT GRANSDEN TRADING LIMITED CERTIFICATE ISSUED ON 27/02/04

View Document

24/02/0424 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0325 November 2003 NEW SECRETARY APPOINTED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 REGISTERED OFFICE CHANGED ON 07/11/03 FROM: G OFFICE CHANGED 07/11/03 C/O LAYTONS CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0LS

View Document

23/10/0323 October 2003 COMPANY NAME CHANGED MUTANDERIS (472) LIMITED CERTIFICATE ISSUED ON 23/10/03

View Document

25/09/0325 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information