UK INSULATIONS - History of Changes


DateDescription
2025-01-09 update website_status OK => InternalTimeout
2024-09-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23
2024-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/24, NO UPDATES
2024-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NOLAN / 18/10/2023
2023-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2022-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/22, NO UPDATES
2022-08-08 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-08 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2020-10-30 update num_mort_outstanding 5 => 3
2020-10-30 update num_mort_satisfied 2 => 4
2020-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES
2020-08-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069932050006
2020-08-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069932050007
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES
2019-03-14 delete about_pages_linkeddomain dpi21.com
2019-03-14 delete contact_pages_linkeddomain dpi21.com
2019-03-14 delete index_pages_linkeddomain dpi21.com
2019-03-14 delete product_pages_linkeddomain dpi21.com
2019-03-14 delete service_pages_linkeddomain dpi21.com
2019-03-14 delete terms_pages_linkeddomain dpi21.com
2018-10-07 update account_category FULL => SMALL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES
2018-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MERRICK / 16/03/2018
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES
2016-12-27 delete about_pages_linkeddomain silktide.com
2016-12-27 delete contact_pages_linkeddomain silktide.com
2016-12-27 delete index_pages_linkeddomain silktide.com
2016-12-27 delete product_pages_linkeddomain silktide.com
2016-12-27 delete service_pages_linkeddomain silktide.com
2016-12-27 delete terms_pages_linkeddomain silktide.com
2016-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COOKE / 09/11/2016
2016-10-12 delete source_ip 212.69.206.182
2016-10-12 insert source_ip 185.41.10.70
2016-10-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2015-11-09 update account_category MEDIUM => FULL
2015-11-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-09-29 insert sales_emails sa..@ukinsulations.co.uk
2015-09-29 delete source_ip 5.79.38.192
2015-09-29 insert address Syke Mill, Belthorn Road, Belthorn Lancashire, BB1 2NN
2015-09-29 insert alias UK Insulations
2015-09-29 insert email sa..@ukinsulations.co.uk
2015-09-29 insert fax 01254 279284
2015-09-29 insert index_pages_linkeddomain dpi21.com
2015-09-29 insert index_pages_linkeddomain silktide.com
2015-09-29 insert index_pages_linkeddomain twitter.com
2015-09-29 insert phone +44(0)1254 264 499
2015-09-29 insert phone 01254 264499
2015-09-29 insert source_ip 212.69.206.182
2015-09-29 update primary_contact null => Syke Mill Belthorn Road Belthorn Lancashire BB1 2NN
2015-09-08 update returns_last_madeup_date 2014-08-18 => 2015-08-18
2015-09-08 update returns_next_due_date 2015-09-15 => 2016-09-15
2015-09-01 delete sales_emails sa..@ukinsulations.co.uk
2015-09-01 delete address Syke Mill, Belthorn Road, Belthorn Lancashire, BB1 2NN
2015-09-01 delete alias UK Insulations
2015-09-01 delete email sa..@ukinsulations.co.uk
2015-09-01 delete fax 01254 279284
2015-09-01 delete index_pages_linkeddomain dpi21.com
2015-09-01 delete index_pages_linkeddomain silktide.com
2015-09-01 delete index_pages_linkeddomain twitter.com
2015-09-01 delete phone +44(0)1254 264 499
2015-09-01 delete phone 01254 264499
2015-09-01 delete source_ip 212.69.206.182
2015-09-01 insert source_ip 5.79.38.192
2015-09-01 update primary_contact Syke Mill Belthorn Road Belthorn Lancashire BB1 2NN => null
2015-08-18 update statutory_documents 18/08/15 FULL LIST
2015-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE BILLING / 02/01/2015
2015-02-07 update num_mort_outstanding 6 => 5
2015-02-07 update num_mort_satisfied 1 => 2
2015-01-07 update num_mort_charges 6 => 7
2015-01-07 update num_mort_outstanding 5 => 6
2015-01-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069932050005
2014-12-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069932050007
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update returns_last_madeup_date 2013-08-18 => 2014-08-18
2014-10-07 update returns_next_due_date 2014-09-15 => 2015-09-15
2014-09-29 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-09-12 update statutory_documents 18/08/14 FULL LIST
2014-08-07 update account_category MEDUM => MEDIUM
2014-04-23 insert terms_pages_linkeddomain silktide.com
2014-03-27 delete terms_pages_linkeddomain silktide.com
2014-02-12 update statutory_documents ADOPT ARTICLES 03/02/2014
2013-12-07 update num_mort_charges 4 => 6
2013-12-07 update num_mort_outstanding 3 => 5
2013-11-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069932050006
2013-11-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069932050005
2013-11-07 update num_mort_charges 3 => 4
2013-11-07 update num_mort_outstanding 2 => 3
2013-11-01 insert terms_pages_linkeddomain silktide.com
2013-10-25 delete terms_pages_linkeddomain silktide.com
2013-10-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069932050004
2013-10-16 insert phone +44(0)1254 279 284
2013-10-07 update num_mort_outstanding 3 => 2
2013-10-07 update num_mort_satisfied 0 => 1
2013-09-06 update returns_last_madeup_date 2012-08-18 => 2013-08-18
2013-09-06 update returns_next_due_date 2013-09-15 => 2014-09-15
2013-09-05 insert about_pages_linkeddomain silktide.com
2013-09-05 insert contact_pages_linkeddomain silktide.com
2013-09-05 insert index_pages_linkeddomain silktide.com
2013-09-05 insert product_pages_linkeddomain silktide.com
2013-09-05 insert service_pages_linkeddomain silktide.com
2013-09-05 insert terms_pages_linkeddomain silktide.com
2013-08-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-19 update statutory_documents 18/08/13 FULL LIST
2013-06-25 update account_category FULL => MEDUM
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 delete sic_code 3663 - Other manufacturing
2013-06-23 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-23 update returns_last_madeup_date 2011-08-18 => 2012-08-18
2013-06-23 update returns_next_due_date 2012-09-15 => 2013-09-15
2013-04-25 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2012-10-24 insert address Syke Mill Belthorn Road Belthorn Lancashire BB1 2NN
2012-10-24 insert address Syke Mill, Belthorn Road, Belthorn Lancashire, BB1 2NN
2012-10-24 insert email sa..@ukinsulations.co.uk
2012-10-24 insert phone +44 (0)1254 264 499
2012-10-24 insert phone +44(0)1254 264 499
2012-10-24 insert phone 01254 264499
2012-10-24 insert phone 01254 279284
2012-10-24 update primary_contact
2012-10-02 update statutory_documents 18/08/12 FULL LIST
2012-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD HARTSHORN / 18/08/2012
2012-05-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-01-11 update statutory_documents ADOPT MEM AND ARTS 22/12/2011
2011-08-30 update statutory_documents 18/08/11 FULL LIST
2011-05-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-24 update statutory_documents COMPANY NAME CHANGED U K INSULATIONS (2009) LIMITED CERTIFICATE ISSUED ON 24/03/11
2011-03-24 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-14 update statutory_documents 18/08/10 FULL LIST
2010-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NOLAN / 18/08/2010
2010-03-23 update statutory_documents CURREXT FROM 31/08/2010 TO 31/12/2010
2009-11-09 update statutory_documents 14/10/09 STATEMENT OF CAPITAL GBP 10786
2009-11-05 update statutory_documents DIRECTOR APPOINTED DAVID MERRICK
2009-11-05 update statutory_documents DIRECTOR APPOINTED IAN GEORGE BILLING
2009-11-05 update statutory_documents DIRECTOR APPOINTED MARK COOKE
2009-11-05 update statutory_documents DIRECTOR APPOINTED STEVEN NOLAN
2009-11-05 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-04 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2009-10-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION