Advanced company searchLink opens in new window

INSULCON TECHNICAL LIMITED

Company number 11849237

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)
16 Apr 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
10 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
29 Sep 2022 AA Accounts for a small company made up to 31 December 2021
01 Apr 2022 CERTNM Company name changed ais technical LIMITED\certificate issued on 01/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-01
04 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
25 Jan 2022 TM01 Termination of appointment of Padraig Gillen as a director on 25 January 2022
27 Sep 2021 AA Accounts for a small company made up to 31 December 2020
17 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
19 Jan 2021 AA Accounts for a small company made up to 31 December 2019
04 Jan 2021 MR04 Satisfaction of charge 118492370001 in full
21 Apr 2020 CS01 Confirmation statement made on 26 February 2020 with updates
06 Nov 2019 AD01 Registered office address changed from Units 3 & 4 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE United Kingdom to Unit 24 Orion Way Orion Business Park North Shields NE29 7SN on 6 November 2019
05 Nov 2019 AP01 Appointment of Mr Christopher Evans as a director on 17 October 2019
05 Nov 2019 AP01 Appointment of Mr Padraig Gillen as a director on 17 October 2019
05 Nov 2019 PSC02 Notification of Ipcom Nv as a person with significant control on 17 October 2019
05 Nov 2019 PSC07 Cessation of Advanced Industrial Solutions Limited as a person with significant control on 17 October 2019
05 Nov 2019 AP01 Appointment of Mr Remco Boerefijn as a director on 17 October 2019
05 Nov 2019 TM01 Termination of appointment of Paul Malcolm Stonebanks as a director on 17 October 2019
05 Nov 2019 TM01 Termination of appointment of Kevin Nigel Franklin as a director on 17 October 2019
05 Nov 2019 AA01 Current accounting period shortened from 28 February 2020 to 31 December 2019
05 Nov 2019 MR05 All of the property or undertaking has been released and no longer forms part of charge 118492370001
06 Jun 2019 MA Memorandum and Articles of Association
17 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 May 2019 MR01 Registration of charge 118492370001, created on 1 May 2019