TLX INSULATION LIMITED

08592110
CARDINAL POINT PARK ROAD RICKMANSWORTH HERTFORDSHIRE WD3 1RE

Documents

Documents
Date Category Description Pages
17 Sep 2024 officers Appointment of secretary (Mrs Caroline Conduit) 2 Buy now
26 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 8 Buy now
28 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2022 accounts Annual Accounts 7 Buy now
29 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2021 accounts Annual Accounts 7 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2021 mortgage Registration of a charge 41 Buy now
02 Mar 2021 accounts Annual Accounts 5 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Apr 2020 incorporation Memorandum Articles 17 Buy now
22 Apr 2020 resolution Resolution 2 Buy now
17 Apr 2020 capital Notice of name or other designation of class of shares 2 Buy now
25 Nov 2019 accounts Annual Accounts 6 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jan 2019 officers Termination of appointment of director (Leslie James Squires) 1 Buy now
06 Dec 2018 accounts Annual Accounts 6 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 6 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
04 Jan 2017 capital Notice of name or other designation of class of shares 2 Buy now
21 Dec 2016 accounts Annual Accounts 5 Buy now
14 Jul 2016 officers Appointment of director (Mr Leslie James Squires) 2 Buy now
13 Jul 2016 officers Termination of appointment of secretary (Lynda Jane Northwood) 1 Buy now
04 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 May 2016 mortgage Registration of a charge 22 Buy now
08 Dec 2015 accounts Annual Accounts 2 Buy now
28 Sep 2015 capital Return of Allotment of shares 3 Buy now
02 Jul 2015 annual-return Annual Return 4 Buy now
27 May 2015 incorporation Memorandum Articles 21 Buy now
27 May 2015 resolution Resolution 16 Buy now
14 May 2015 officers Appointment of director (Mr Thomas Aaron Hunt) 2 Buy now
10 Mar 2015 accounts Annual Accounts 2 Buy now
02 Feb 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Aug 2014 annual-return Annual Return 3 Buy now
01 Jul 2013 incorporation Incorporation Company 8 Buy now