CONSOLIDATED INSULATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

CONSOLIDATED INSULATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02167069

Incorporation date

18/09/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

43 Bridge Road, Grays, Essex RM17 6BUCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1987)
dot icon23/03/2026
Change of details for Mr William Alan Balaam as a person with significant control on 2026-03-20
dot icon23/03/2026
Change of details for Mr William Alan Balaam as a person with significant control on 2026-03-23
dot icon23/03/2026
Director's details changed for Mr William Alan Balaam on 2026-03-23
dot icon20/03/2026
Director's details changed for Mr William Alan Balaam on 2026-03-20
dot icon20/03/2026
Change of details for Mr William Alan Balaam as a person with significant control on 2026-03-20
dot icon10/01/2026
Change of details for Mr William Alan Balaam as a person with significant control on 2026-01-09
dot icon05/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon31/07/2025
Change of details for Mr William Alan Balaam as a person with significant control on 2025-07-30
dot icon31/07/2025
Director's details changed for Mr William Alan Balaam on 2025-07-30
dot icon13/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon13/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon19/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon07/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon28/10/2021
Withdrawal of a person with significant control statement on 2021-10-28
dot icon13/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon25/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon21/01/2020
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon17/04/2019
Micro company accounts made up to 2018-12-31
dot icon29/03/2019
Director's details changed for Mr Lee Jackson on 2019-03-01
dot icon09/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon12/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon31/01/2018
Notification of Lee Jackson as a person with significant control on 2016-07-01
dot icon31/01/2018
Notification of William Balaam as a person with significant control on 2016-07-01
dot icon31/01/2018
Director's details changed for Mr William Alan Balaam on 2018-01-01
dot icon28/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon15/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon09/10/2014
Resolutions
dot icon20/08/2014
Cancellation of shares. Statement of capital on 2014-08-06
dot icon20/08/2014
Resolutions
dot icon20/08/2014
Purchase of own shares.
dot icon02/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon01/10/2013
Termination of appointment of Philippa Louise Jackson as a secretary on 2013-05-30
dot icon20/05/2013
Purchase of own shares.
dot icon20/05/2013
Purchase of own shares.
dot icon20/05/2013
Purchase of own shares.
dot icon13/05/2013
Cancellation of shares. Statement of capital on 2013-05-13
dot icon02/05/2013
Registered office address changed from 9 Palmers Avenue Grays Essex RM17 5TX on 2013-05-02
dot icon01/05/2013
Appointment of Mrs Philippa Louise Jackson as a secretary on 2013-04-23
dot icon25/04/2013
Appointment of Mr William Alan Balaam as a director on 2013-04-23
dot icon25/04/2013
Termination of appointment of Louise Marie Jones as a secretary on 2013-04-23
dot icon25/04/2013
Termination of appointment of Carol Ann Jones as a director on 2013-04-23
dot icon26/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon15/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon10/01/2012
Director's details changed for Mr Lee Jackson on 2011-08-01
dot icon07/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon19/01/2011
Director's details changed for Mrs Carol Ann Jones on 2010-10-01
dot icon08/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/03/2010
Appointment of Miss Louise Marie Jones as a secretary
dot icon20/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/01/2010
Director's details changed for Carol Ann Jones on 2009-12-31
dot icon20/01/2010
Director's details changed for Lee Jackson on 2009-12-31
dot icon06/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon12/08/2008
Appointment terminated director and secretary alan jones
dot icon08/07/2008
Director appointed carol ann jones
dot icon11/03/2008
Return made up to 31/12/07; no change of members
dot icon07/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/02/2007
Return made up to 31/12/06; full list of members
dot icon10/02/2007
New director appointed
dot icon10/02/2007
Director resigned
dot icon27/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/01/2006
Return made up to 31/12/05; full list of members
dot icon20/10/2005
Registered office changed on 20/10/05 from: 32 the broadway grays essex RM17 6EW
dot icon18/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/01/2005
Return made up to 31/12/04; full list of members
dot icon28/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/01/2004
Return made up to 31/12/03; full list of members
dot icon02/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/01/2003
Return made up to 31/12/02; full list of members
dot icon05/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/03/2002
Return made up to 31/12/01; full list of members
dot icon12/07/2001
Partial exemption accounts made up to 2000-12-31
dot icon25/01/2001
Return made up to 31/12/00; full list of members
dot icon16/05/2000
Accounts for a small company made up to 1999-12-31
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon05/12/1999
New director appointed
dot icon19/03/1999
Accounts for a small company made up to 1998-12-31
dot icon24/12/1998
Return made up to 31/12/98; full list of members
dot icon30/03/1998
Accounts for a small company made up to 1997-12-31
dot icon31/01/1998
Return made up to 31/12/97; no change of members
dot icon07/02/1997
Accounts for a small company made up to 1996-12-31
dot icon07/01/1997
Return made up to 31/12/96; full list of members
dot icon18/02/1996
Accounts for a small company made up to 1995-12-31
dot icon12/01/1996
Return made up to 31/12/95; no change of members
dot icon07/03/1995
Accounts for a small company made up to 1994-12-31
dot icon16/01/1995
Return made up to 31/12/94; no change of members
dot icon23/02/1994
Accounts for a small company made up to 1993-12-31
dot icon19/01/1994
Return made up to 31/12/93; full list of members
dot icon17/05/1993
Accounts for a small company made up to 1992-12-31
dot icon19/01/1993
Return made up to 31/12/92; full list of members
dot icon01/11/1992
Accounts for a small company made up to 1991-12-31
dot icon15/02/1992
Accounts for a small company made up to 1990-12-31
dot icon15/02/1992
Return made up to 31/12/91; no change of members
dot icon23/04/1991
Return made up to 31/12/90; change of members
dot icon13/02/1991
Accounts for a small company made up to 1989-12-31
dot icon02/01/1990
Return made up to 31/12/89; full list of members
dot icon27/06/1989
Return made up to 31/12/88; full list of members
dot icon20/06/1989
Accounts for a small company made up to 1988-12-31
dot icon30/11/1988
Registered office changed on 30/11/88 from: nuxley house 34 nuxley road belvedere kent DA17 5JL DA17 5JL
dot icon13/04/1988
New secretary appointed;director resigned;new director appointed
dot icon14/12/1987
Wd 25/11/87 ad 15/10/87--------- £ si 99@1=99 £ ic 2/101
dot icon04/12/1987
Accounting reference date notified as 31/12
dot icon13/10/1987
Registered office changed on 13/10/87 from: 84 temple chambers temple ave london EC4Y
dot icon13/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/09/1987
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

6
2024
change arrow icon+36.68 % *

* during past year

Cash in Bank

£537,314.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
246.10K
-
0.00
301.02K
-
2023
6
274.40K
-
0.00
393.11K
-
2024
6
402.48K
-
0.00
537.31K
-
2024
6
402.48K
-
0.00
537.31K
-

Employees

2024

Employees

6 Ascended0 % *

Net Assets(GBP)

402.48K £Ascended46.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

537.31K £Ascended36.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Lee
Director
25/01/2007 - Present
3
Balaam, William Alan
Director
23/04/2013 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CONSOLIDATED INSULATION SERVICES LIMITED

CONSOLIDATED INSULATION SERVICES LIMITED is an(a) Active company incorporated on 18/09/1987 with the registered office located at 43 Bridge Road, Grays, Essex RM17 6BU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSOLIDATED INSULATION SERVICES LIMITED?

toggle

CONSOLIDATED INSULATION SERVICES LIMITED is currently Active. It was registered on 18/09/1987 .

Where is CONSOLIDATED INSULATION SERVICES LIMITED located?

toggle

CONSOLIDATED INSULATION SERVICES LIMITED is registered at 43 Bridge Road, Grays, Essex RM17 6BU.

What does CONSOLIDATED INSULATION SERVICES LIMITED do?

toggle

CONSOLIDATED INSULATION SERVICES LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does CONSOLIDATED INSULATION SERVICES LIMITED have?

toggle

CONSOLIDATED INSULATION SERVICES LIMITED had 6 employees in 2024.

What is the latest filing for CONSOLIDATED INSULATION SERVICES LIMITED?

toggle

The latest filing was on 23/03/2026: Change of details for Mr William Alan Balaam as a person with significant control on 2026-03-20.