Advanced company searchLink opens in new window

GLOBAL INSULATION LIMITED

Company number 09481291

Filter by category

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
08 Apr 2023 AA Total exemption full accounts made up to 31 March 2022
29 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
24 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
01 Feb 2022 CERTNM Company name changed spencer insulation LTD\certificate issued on 01/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-01
05 Aug 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
12 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
05 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
06 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
18 Aug 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
20 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
15 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Jul 2017 PSC01 Notification of Joanne Victoria O'neill as a person with significant control on 6 April 2016
19 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
06 Jul 2017 PSC01 Notification of Bernard O'neill as a person with significant control on 6 April 2016
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
29 Mar 2016 CH01 Director's details changed for Joanne Victoria O'neill on 10 June 2015
16 Jul 2015 AD01 Registered office address changed from 2 Busby Lane Kirkby-in-Cleveland Middlesbrough Cleveland TS9 7AW United Kingdom to Pasture Barn Hall Farm Court Long Marston York YO26 7PE on 16 July 2015
07 May 2015 AP01 Appointment of Mr Bernard O'neill as a director on 7 May 2015
22 Apr 2015 TM01 Termination of appointment of Paul Spencer Richards as a director on 19 April 2015