Background WavePink WaveYellow Wave

SOLENT INSULATION SUPPLIES LIMITED (01371052)

SOLENT INSULATION SUPPLIES LIMITED (01371052) is an active UK company. incorporated on 30 May 1978. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SOLENT INSULATION SUPPLIES LIMITED has been registered for 47 years. Current directors include JACKSON, Ian, WATKINS, Andrew.

Company Number
01371052
Status
active
Type
ltd
Incorporated
30 May 1978
Age
47 years
Address
Adsetts House 16 Europa View, Sheffield, S9 1XH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JACKSON, Ian, WATKINS, Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLENT INSULATION SUPPLIES LIMITED

SOLENT INSULATION SUPPLIES LIMITED is an active company incorporated on 30 May 1978 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SOLENT INSULATION SUPPLIES LIMITED was registered 47 years ago.(SIC: 99999)

Status

active

Active since 47 years ago

Company No

01371052

LTD Company

Age

47 Years

Incorporated 30 May 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Adsetts House 16 Europa View Sheffield Business Park Sheffield, S9 1XH,

Previous Addresses

Adsetts House 16 Europa View Sheffield Business Park Sheffield England
From: 12 July 2018To: 28 January 2019
Adsetts House 16 Europa View Sheffield Business Park Sheffield England
From: 12 July 2018To: 12 July 2018
Hillsborough Works Langsett Road Sheffield, South Yorkshire S6 2LW
From: 30 May 1978To: 12 July 2018
Timeline

8 key events • 2011 - 2021

Funding Officers Ownership
Director Joined
Nov 11
Director Left
Jan 12
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Apr 21
Director Joined
Apr 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

JACKSON, Ian

Active
16 Europa View, SheffieldS9 1XH
Born May 1979
Director
Appointed 31 Mar 2014

WATKINS, Andrew

Active
16 Europa View, SheffieldS9 1XH
Born July 1974
Director
Appointed 31 Mar 2021

DOSANJH, Kulbinder Kaur

Resigned
Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 06 Dec 2019
Resigned 31 Mar 2021

HARDING, William Henry

Resigned
26 Crummock Road, EastleighSO53 4SG
Secretary
Appointed N/A
Resigned 19 Jan 1998

MONRO, Richard Charles

Resigned
16 Europa View, SheffieldS9 1XH
Secretary
Appointed 01 Oct 2004
Resigned 06 Dec 2019

SWYNNERTON, John Ralph

Resigned
30 Bents Road, SheffieldS11 9RJ
Secretary
Appointed 19 Jan 1998
Resigned 01 Oct 2004

DAVIES, Gareth Wyn

Resigned
17 Europa View, SheffieldS9 1XH
Born February 1964
Director
Appointed 01 Aug 2002
Resigned 30 Nov 2011

DOSANJH, Kulbinder Kaur

Resigned
Eastbourne Terrace, LondonW2 6LG
Born November 1972
Director
Appointed 06 Dec 2019
Resigned 31 Mar 2021

FORRESTER, William Wilson

Resigned
Coombs Hay, BakewellDE45 1GD
Born July 1940
Director
Appointed 19 Jan 1998
Resigned 31 Dec 2001

HARDING, Melvyn William

Resigned
Marden Chilworth Road, SouthamptonSO1 7LP
Born October 1938
Director
Appointed N/A
Resigned 19 Jan 1998

MONRO, Richard Charles

Resigned
16 Europa View, SheffieldS9 1XH
Born April 1958
Director
Appointed 30 Jun 2008
Resigned 06 Dec 2019

PRUST, Francis Charles

Resigned
Peverill, CollinghamLS22 5JP
Born November 1944
Director
Appointed 19 Jan 1998
Resigned 15 Oct 2002

ROE, Darren

Resigned
17 Europa View, SheffieldS9 1XH
Born November 1977
Director
Appointed 21 Nov 2011
Resigned 31 Mar 2014

WILLIAMS, David

Resigned
48 Wood Lane, RotherhamS66 1JX
Born November 1950
Director
Appointed 19 Jan 1998
Resigned 30 Jun 2008

Persons with significant control

1

16 Europa View, SheffieldS9 1XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
10 July 2018
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
5 July 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Dormant
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Resolution
3 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Move Registers To Sail Company
19 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
19 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2008
AAAnnual Accounts
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
363aAnnual Return
Legacy
8 April 2008
353353
Legacy
19 October 2007
353353
Accounts With Accounts Type Total Exemption Small
14 August 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2006
AAAnnual Accounts
Legacy
4 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 July 2005
AAAnnual Accounts
Legacy
13 April 2005
363aAnnual Return
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 October 2004
AAAnnual Accounts
Legacy
23 April 2004
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2003
AAAnnual Accounts
Legacy
14 May 2003
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2002
AAAnnual Accounts
Legacy
27 October 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
15 August 2002
AUDAUD
Legacy
18 April 2002
363aAnnual Return
Legacy
16 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2001
AAAnnual Accounts
Legacy
27 April 2001
363aAnnual Return
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
18 April 2000
363aAnnual Return
Legacy
18 April 2000
363(353)363(353)
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
20 April 1999
363aAnnual Return
Legacy
8 April 1999
353353
Legacy
20 December 1998
225Change of Accounting Reference Date
Legacy
29 May 1998
363aAnnual Return
Auditors Resignation Company
5 March 1998
AUDAUD
Legacy
27 February 1998
288aAppointment of Director or Secretary
Legacy
27 February 1998
288aAppointment of Director or Secretary
Legacy
27 February 1998
288aAppointment of Director or Secretary
Legacy
27 February 1998
288aAppointment of Director or Secretary
Legacy
27 February 1998
288bResignation of Director or Secretary
Legacy
27 February 1998
288bResignation of Director or Secretary
Legacy
27 February 1998
287Change of Registered Office
Legacy
30 January 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
4 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Accounts With Accounts Type Small
23 April 1996
AAAnnual Accounts
Legacy
2 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 1995
AAAnnual Accounts
Legacy
29 March 1995
363sAnnual Return (shuttle)
Memorandum Articles
18 January 1995
MEM/ARTSMEM/ARTS
Resolution
18 January 1995
RESOLUTIONSResolutions
Resolution
18 January 1995
RESOLUTIONSResolutions
Legacy
8 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1994
AAAnnual Accounts
Legacy
17 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1993
AAAnnual Accounts
Legacy
22 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1992
AAAnnual Accounts
Legacy
28 April 1991
363aAnnual Return
Accounts With Accounts Type Small
28 February 1991
AAAnnual Accounts
Legacy
3 August 1990
363363
Accounts With Accounts Type Small
17 May 1990
AAAnnual Accounts
Legacy
29 June 1989
363363
Accounts With Accounts Type Small
13 December 1988
AAAnnual Accounts
Legacy
27 October 1988
363363
Accounts With Accounts Type Small
7 February 1988
AAAnnual Accounts
Legacy
26 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
22 December 1986
AAAnnual Accounts