INSULATION ENVIRONMENTAL TRAINING TRUST LIMITED

Tica House 34 Allington Way Tica House 34 Allington Way, Darlington, DL1 4QB, County Durham
StatusACTIVE
Company No.02670451
Category
Incorporated11 Dec 1991
Age32 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

INSULATION ENVIRONMENTAL TRAINING TRUST LIMITED is an active with number 02670451. It was incorporated 32 years, 6 months, 7 days ago, on 11 December 1991. The company address is Tica House 34 Allington Way Tica House 34 Allington Way, Darlington, DL1 4QB, County Durham.



Company Fillings

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Anne Mellor

Termination date: 2023-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Frances Hudson

Termination date: 2023-08-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Laura Craig-Braddock

Cessation date: 2023-08-16

Documents

View document PDF

Change person director company with change date

Date: 24 May 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Laura Jean Bowes

Change date: 2023-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Laura Craig-Braddock

Notification date: 2022-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Laura Craig-Braddock

Appointment date: 2022-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Cockin

Appointment date: 2022-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-29

Officer name: Mrs Stephanie Frances Hudson

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Resolution

Date: 17 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2019

Action Date: 07 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Welplan Limited

Change date: 2019-10-07

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2019

Action Date: 07 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karen Anne Mellor

Cessation date: 2019-10-07

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2019

Action Date: 07 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Laura Jean Bowes

Cessation date: 2019-10-07

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2019

Action Date: 07 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Graham Soady

Cessation date: 2019-10-07

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2019

Action Date: 07 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Thermal Insulation Contractors Association

Notification date: 2019-10-07

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2019

Action Date: 07 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Welplan Limited

Notification date: 2019-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2018

Action Date: 02 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-02

Psc name: Ms Laura Jean Setterfield

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Joseph Quinn

Termination date: 2018-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-07

Officer name: Ms Abby Jay Naylor

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Martin Horsley

Termination date: 2017-12-07

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2017

Action Date: 07 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Trevor Martin Horsley

Cessation date: 2017-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Andrew Ashton

Termination date: 2017-12-07

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2017

Action Date: 07 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-07

Psc name: Paul Andrew Ashton

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-10

Officer name: Mr Kevin Joseph Quinn

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2017

Action Date: 02 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-02

Officer name: Ms Laura Jean Setterfield

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Andrew Ashton

Appointment date: 2016-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Darroch

Termination date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-11

Officer name: Mrs Karen Anne Mellor

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-03-01

Officer name: Ms Madeleine Elizabeth Hill

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-29

Officer name: Kevin Gent

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-15

Officer name: Peter Thompson

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Dec 2015

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-30

Officer name: Elizabeth Ann Marchant

Documents

View document PDF

Change person secretary company with change date

Date: 18 Aug 2015

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-08-18

Officer name: Kevin Gent

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Curtis Coxon

Termination date: 2015-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Laura Jean Setterfield

Appointment date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Darroch

Appointment date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Dec 2014

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Dec 2013

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 17 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Dec 2012

Action Date: 13 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2012

Action Date: 13 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-13

Officer name: Mr Trevor Martin Horsley

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2012

Action Date: 10 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Ann Marchant

Change date: 2012-12-10

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2012

Action Date: 10 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-10

Officer name: Peter Thompson

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2012

Action Date: 10 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-10

Officer name: Mr Andrew Curtis Coxon

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jan 2012

Action Date: 11 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-11

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jan 2012

Action Date: 04 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-04

Old address: Tica House Allington Way Yarm Road Business Park Darlington County Durham DL1 4QB

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Curtis Coxon

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Dec 2010

Action Date: 11 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jan 2010

Action Date: 11 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-11

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Graham Soady

Change date: 2009-12-11

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Ann Marchant

Change date: 2009-12-11

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Thompson

Change date: 2009-12-11

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/12/08

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/12/07

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/12/06

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/12/05

Documents

View document PDF

Memorandum articles

Date: 26 Oct 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 26 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/12/04

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/12/03

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/12/02

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 31 Dec 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/12/01

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF


Some Companies

A.E.M GAMING LTD

KEMP HOUSE 152 160 CITY ROAD,LONDON,EC1V 2NX

Number:10818840
Status:ACTIVE
Category:Private Limited Company

ARCADE BADGERS LIMITED

37 YEAMANS LANE,DUNDEE,DD2 3EJ

Number:SC448825
Status:ACTIVE
Category:Private Limited Company

CALVERTON GREENS LIMITED

184 BECKHAMPTON ROAD,NOTTINGHAM,NG5 5NE

Number:09472983
Status:ACTIVE
Category:Private Limited Company

CANDY FLOSSS LIMITED

36 FIRST AVENUE,LONDON,E12 6AN

Number:11065528
Status:ACTIVE
Category:Private Limited Company

GMC INSTRUMENTATION LIMITED

VIRAGE POINT VIRAGE PARK,CANNOCK,WS11 0NH

Number:05126453
Status:ACTIVE
Category:Private Limited Company

SB TRADING (UK) LIMITED

152 HALESOWEN ROAD,CRADLEY HEATH,B64 5LP

Number:08573778
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source