Advanced company searchLink opens in new window

INSULATION & MACHINING SERVICES LIMITED

Company number 02826466

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
15 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
14 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
15 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
11 Apr 2021 TM02 Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021
11 Apr 2021 TM01 Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021
11 Apr 2021 AP01 Appointment of Mr Andrew Watkins as a director on 31 March 2021
11 Jan 2021 CH01 Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020
23 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
11 Nov 2019 AP01 Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019
11 Nov 2019 TM02 Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019
11 Nov 2019 AP03 Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019
11 Nov 2019 TM01 Termination of appointment of Richard Charles Monro as a director on 18 October 2019
09 Jul 2019 AA Micro company accounts made up to 31 December 2018
10 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
03 Aug 2018 AA Micro company accounts made up to 31 December 2017
23 Jul 2018 CH01 Director's details changed for Mr Richard Charles Monro on 29 June 2018
23 Jul 2018 CH03 Secretary's details changed for Mr Richard Charles Monro on 29 June 2018
20 Jul 2018 CH01 Director's details changed for Mr Ian Jackson on 29 June 2018
11 Jul 2018 PSC05 Change of details for Sig Trading Limited as a person with significant control on 29 June 2018
10 Jul 2018 AD02 Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH
05 Jul 2018 AD01 Registered office address changed from Hillsborough Works, Langsett Road, Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018