PROP-TECH INSULATION (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

26/08/2526 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

23/08/2423 August 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/10/239 October 2023 Micro company accounts made up to 2023-01-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

21/08/2021 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

30/07/1930 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 1ST FLOOR BROAD OAK HOUSE 1 GROVER WALK CORRINGHAM ESSEX SS17 7LU

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MS. JULIE NICOLA COOKE / 06/04/2016

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MR EAMONN MICHAEL FLYNN / 06/04/2016

View Document

25/07/1725 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

02/08/162 August 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

23/09/1523 September 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

03/09/153 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

19/05/1519 May 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/14

View Document

01/09/141 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

29/07/1429 July 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

16/09/1316 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

12/08/1312 August 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

17/09/1217 September 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

11/09/1211 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

18/10/1118 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

12/09/1112 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

27/10/1027 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

07/09/107 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EAMONN MICHAEL FLYNN / 24/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE NICOLA COOKE / 24/08/2010

View Document

03/09/093 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 1ST FLOOR BROAD OAK HOUSE 1 GROVER WALK CORRINGHAM ESSEX SS17 7LU

View Document

03/09/083 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM UNIT 1, THE KINGFISHERS HODGSON WAY WICKFORD SS11 8YN

View Document

22/05/0822 May 2008 PREVEXT FROM 31/08/2007 TO 31/01/2008

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

05/02/085 February 2008 SECRETARY RESIGNED

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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