Advanced company searchLink opens in new window

COLAG INSULATIONS LIMITED

Company number 10487225

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)
18 Jun 2024 AA Total exemption full accounts made up to 30 October 2023
20 Dec 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
12 Oct 2023 AD01 Registered office address changed from 3a Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH England to Unit 3a, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 12 October 2023
02 Aug 2023 AA Total exemption full accounts made up to 30 October 2022
31 Jul 2023 AA01 Previous accounting period shortened from 31 October 2022 to 30 October 2022
15 Dec 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
17 Nov 2022 CH01 Director's details changed for William Vickers on 17 November 2022
12 Aug 2022 AAMD Amended total exemption full accounts made up to 31 October 2021
05 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
18 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
21 Apr 2021 AA Total exemption full accounts made up to 31 October 2020
22 Mar 2021 AD01 Registered office address changed from Unit 3C Thames Enterprise Centre Thames Industrial Estate Princess Margaret Road East Tilbury Essex RM18 8RH England to 3a Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 22 March 2021
25 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
18 Jun 2020 CH01 Director's details changed for William Vickers on 18 June 2020
15 Jun 2020 AA Unaudited abridged accounts made up to 31 October 2019
20 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
11 Jul 2019 AA Micro company accounts made up to 31 October 2018
21 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with updates
17 Sep 2018 AA Micro company accounts made up to 31 October 2017
30 Aug 2018 SH01 Statement of capital following an allotment of shares on 11 May 2018
  • GBP 10
09 Jul 2018 AA01 Previous accounting period shortened from 30 November 2017 to 31 October 2017
20 Apr 2018 PSC07 Cessation of Christopher Paul Dalgarno as a person with significant control on 29 March 2018
20 Apr 2018 TM01 Termination of appointment of Christopher Paul Dalgarno as a director on 29 March 2018
12 Feb 2018 AD01 Registered office address changed from Unit 61 Thames Industrial Park Princess Margaret Road Tilbury Essex RM18 8RH United Kingdom to Unit 3C Thames Enterprise Centre Thames Industrial Estate Princess Margaret Road East Tilbury Essex RM18 8RH on 12 February 2018
17 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates