SUPERFOAM INSULATION LTD

Company Documents

DateDescription
30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Previous accounting period shortened from 2023-07-31 to 2023-07-30

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2021-07-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-07-08 with no updates

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

24/04/2024 April 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/04/2024 April 2020 COMPANY NAME CHANGED FOAMSEAL INSULATION LIMITED CERTIFICATE ISSUED ON 24/04/20

View Document

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

13/11/1813 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/11/1813 November 2018 COMPANY NAME CHANGED FOAMSEAL (NORTHWEST) LIMITED CERTIFICATE ISSUED ON 13/11/18

View Document

07/11/187 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN STONE

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA SLADE

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MRS PATRICIA SLADE

View Document

10/07/1810 July 2018 CESSATION OF PAUL KEVIN DENHAM AS A PSC

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL DENHAM

View Document

07/02/187 February 2018 DIRECTOR APPOINTED STEVEN STONE

View Document

31/01/1831 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM NEW STREET HOUSE NEW STREET PETWORTH WEST SUSSEX GU28 0AS

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR NEVILLE YATES

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/07/1510 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY MACRAE

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY MACRAE

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR PAUL KEVIN DENHAM

View Document

18/05/1518 May 2015 10/04/15 STATEMENT OF CAPITAL GBP 200

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM SUITE 17, BARNFIELD HOUSE SANDPITS LANE ACCRINGTON ROAD BLACKBURN BB1 3NY UNITED KINGDOM

View Document

08/07/148 July 2014 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