Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2024-03-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/23 |
2023-07-07 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2023-07-07 |
insert sic_code 13950 - Manufacture of non-wovens and articles made from non-wovens, except apparel |
2023-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES |
2023-04-07 |
update account_category FULL => SMALL |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-03-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/22 |
2023-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/23, NO UPDATES |
2022-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/22, WITH UPDATES |
2022-03-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ADVANCED INSULATION LIMITED / 30/07/2021 |
2022-02-07 |
update account_category SMALL => FULL |
2022-02-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-02-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21 |
2021-08-07 |
insert company_previous_name COVERTHERM LIMITED |
2021-08-07 |
update name COVERTHERM LIMITED => AIS COVERTHERM LTD |
2021-07-30 |
update statutory_documents COMPANY NAME CHANGED COVERTHERM LIMITED
CERTIFICATE ISSUED ON 30/07/21 |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20 |
2021-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES |
2020-12-18 |
update statutory_documents CESSATION OF ADVANCED INSULATION GROUP LIMITED AS A PSC |
2020-12-18 |
update statutory_documents CESSATION OF ADVANCED INSULATION HOLDINGS LIMITED AS A PSC |
2020-12-18 |
update statutory_documents CESSATION OF GROWTH CAPITAL PARTNERS GP LIMITED AS A PSC |
2020-12-18 |
update statutory_documents CESSATION OF GROWTH CAPITAL PARTNERS LLP AS A PSC |
2020-12-18 |
update statutory_documents CESSATION OF NICHOLAS JOHN WALTER PARSONS AS A PSC |
2020-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-03-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19 |
2019-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL KENDRICK |
2019-08-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
2019-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
2018-07-07 |
update account_category FULL => SMALL |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17 |
2018-04-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN WALTER PARSONS |
2018-04-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVANCED INSULATION GROUP LIMITED |
2018-04-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVANCED INSULATION HOLDINGS LIMITED |
2018-04-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROWTH CAPITAL PARTNERS GP LIMITED |
2018-04-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROWTH CAPITAL PARTNERS LLP |
2018-04-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ADVANCED INSULATION GROUP LIMITED / 06/04/2016 |
2018-04-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ADVANCED INSULATION HOLDINGS LIMITED / 06/04/2016 |
2018-04-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ADVANCED INSULATION LIMITED / 06/04/2016 |
2018-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2017-04-27 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW MARK KING |
2017-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
2016-12-01 |
update statutory_documents SECRETARY APPOINTED MR ANDREW DAVID BENNION |
2016-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SWEENEY |
2016-12-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW SWEENEY |
2016-06-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2016-06-07 |
update accounts_last_madeup_date 2015-03-31 => 2015-09-30 |
2016-06-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2016-05-12 |
update returns_last_madeup_date 2015-02-26 => 2016-02-26 |
2016-05-12 |
update returns_next_due_date 2016-03-25 => 2017-03-26 |
2016-03-22 |
update statutory_documents 26/02/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-06-30 |
2015-10-20 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-08 |
delete address 4C BAKERBROOK INDUSTRIAL ESTATE WIGWAM LANE HUCKNALL NOTTINGHAM NG15 7SZ |
2015-08-08 |
insert address UNIT E QUEDGELEY WEST BUSINESS PARK BRISTOL ROAD GLOUCESTER GLOUCESTERSHIRE GL2 4PA |
2015-08-08 |
update registered_address |
2015-07-07 |
update account_ref_day 31 => 30 |
2015-07-07 |
update account_ref_month 3 => 9 |
2015-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2015 FROM
4C BAKERBROOK INDUSTRIAL ESTATE WIGWAM LANE
HUCKNALL
NOTTINGHAM
NG15 7SZ |
2015-06-10 |
update statutory_documents CURRSHO FROM 31/03/2016 TO 30/09/2015 |
2015-06-08 |
update statutory_documents DIRECTOR APPOINTED ANDREW BENNION |
2015-06-08 |
update statutory_documents DIRECTOR APPOINTED ANDREW SWEENEY |
2015-06-08 |
update statutory_documents SECRETARY APPOINTED ANDREW SWEENEY |
2015-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN HARRISON |
2015-06-07 |
update num_mort_charges 0 => 1 |
2015-06-07 |
update num_mort_outstanding 0 => 1 |
2015-06-01 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2015-06-01 |
update statutory_documents ADOPT ARTICLES 07/05/2015 |
2015-06-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-06-01 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2015-06-01 |
update statutory_documents 07/05/15 STATEMENT OF CAPITAL GBP 100 |
2015-05-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068307620001 |
2015-04-07 |
update returns_last_madeup_date 2014-02-26 => 2015-02-26 |
2015-04-07 |
update returns_next_due_date 2015-03-26 => 2016-03-25 |
2015-03-03 |
update statutory_documents 26/02/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-15 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address H1 ASH TREE COURT MELLORS WAY NOTTINGHAM BUSINESS PARK NOTTINGHAM UNITED KINGDOM NG8 6PY |
2014-04-07 |
insert address 4C BAKERBROOK INDUSTRIAL ESTATE WIGWAM LANE HUCKNALL NOTTINGHAM NG15 7SZ |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-26 => 2014-02-26 |
2014-04-07 |
update returns_next_due_date 2014-03-26 => 2015-03-26 |
2014-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KELLY STRAW |
2014-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2014 FROM
H1 ASH TREE COURT
MELLORS WAY
NOTTINGHAM BUSINESS PARK
NOTTINGHAM
NG8 6PY
UNITED KINGDOM |
2014-03-04 |
update statutory_documents 26/02/14 FULL LIST |
2014-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KELLY MARGARET STRAW / 01/03/2014 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-26 => 2013-02-26 |
2013-06-25 |
update returns_next_due_date 2013-03-26 => 2014-03-26 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEREK KENDRICK / 10/06/2013 |
2013-03-04 |
update statutory_documents 26/02/13 FULL LIST |
2012-12-20 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-20 |
update statutory_documents 26/02/12 FULL LIST |
2011-12-29 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-05 |
update statutory_documents 26/02/11 FULL LIST |
2010-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2010 FROM
VENTURE HOUSE CROSS STREET
ARNOLD
NOTTINGHAM
NG5 7PJ |
2010-08-12 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MILES HARRISON / 23/07/2010 |
2010-04-21 |
update statutory_documents 26/02/10 FULL LIST |
2010-04-12 |
update statutory_documents 31/01/10 STATEMENT OF CAPITAL GBP 2 |
2009-12-11 |
update statutory_documents DIRECTOR APPOINTED KELLY MARGARET STRAW |
2009-12-11 |
update statutory_documents DIRECTOR APPOINTED PAUL DEREK KENDRICK |
2009-10-29 |
update statutory_documents CURREXT FROM 28/02/2010 TO 31/03/2010 |
2009-03-11 |
update statutory_documents COMPANY NAME CHANGED COVERFIRM LIMITED
CERTIFICATE ISSUED ON 12/03/09 |
2009-02-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |