Advanced company searchLink opens in new window

NORTHWEST INSULATIONS LTD

Company number 06682542

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)
12 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
24 Aug 2022 AA01 Previous accounting period shortened from 29 August 2021 to 28 August 2021
19 Apr 2022 PSC07 Cessation of David John Stansfield as a person with significant control on 19 April 2022
19 Apr 2022 TM01 Termination of appointment of David John Stansfield as a director on 19 April 2022
01 Oct 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
24 Aug 2021 AA Unaudited abridged accounts made up to 29 August 2020
25 May 2021 AA01 Previous accounting period shortened from 30 August 2020 to 29 August 2020
19 Nov 2020 AA Unaudited abridged accounts made up to 30 August 2019
08 Oct 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
24 Aug 2020 AA01 Previous accounting period shortened from 31 August 2019 to 30 August 2019
02 Oct 2019 CS01 Confirmation statement made on 27 August 2019 with no updates
29 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
04 Oct 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
25 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
05 Oct 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
04 Oct 2017 PSC01 Notification of David John Stansfield as a person with significant control on 4 October 2017
04 Oct 2017 PSC01 Notification of Simon Stephen Chaisty as a person with significant control on 4 October 2017
04 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 4 October 2017
25 May 2017 AA Total exemption small company accounts made up to 31 August 2016
30 Mar 2017 AD01 Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square Union Street Oldham OL1 1DE to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA on 30 March 2017
12 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates