Company NameConsolidated Insulation Services Limited
DirectorsLee Jackson and William Alan Balaam
Company StatusActive
Company Number02167069
CategoryPrivate Limited Company
Incorporation Date18 September 1987(36 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Lee Jackson
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2007(19 years, 4 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Bridge Road
Grays
Essex
RM17 6BU
Director NameMr William Alan Balaam
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2013(25 years, 7 months after company formation)
Appointment Duration11 years
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address43 Bridge Road
Grays
RM17 6BU
Director NamePeter Jackson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 November 1999)
RoleInsulation Engineer
Correspondence Address13 Macleod Close
Grays
Essex
RM17 6JD
Director NameMr Alan Jones
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 3 months after company formation)
Appointment Duration17 years, 6 months (resigned 17 July 2008)
RoleInsulation Engineer
Correspondence AddressOrchard Grove
Poy Street Green Rattlesden
Bury St Edmunds
Suffolk
IP30 0SR
Secretary NameMr Alan Jones
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 3 months after company formation)
Appointment Duration17 years, 6 months (resigned 17 July 2008)
RoleCompany Director
Correspondence AddressOrchard Grove
Poy Street Green Rattlesden
Bury St Edmunds
Suffolk
IP30 0SR
Director NameMrs Jacqueline Jackson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(12 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 McLeod Close
Grays
Essex
RM17 5RD
Director NameMrs Carol Ann Jones
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(20 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJordans Hitchcock Mill Mill Lane
Rattlesden
Bury St. Edmunds
Suffolk
IP30 0SQ
Secretary NameMiss Louise Marie Jones
StatusResigned
Appointed03 March 2010(22 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 April 2013)
RoleCompany Director
Correspondence Address9 Palmers Avenue
Grays
Essex
RM17 5TX
Secretary NameMrs Philippa Louise Jackson
StatusResigned
Appointed23 April 2013(25 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 May 2013)
RoleCompany Director
Correspondence Address15 Leasway
Stifford Clays
Essex
RM16 2HD

Contact

Websitecis-essex.co.uk

Location

Registered Address43 Bridge Road
Grays
Essex
RM17 6BU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4 at £1Mr Lee Jackson
50.00%
Ordinary
4 at £1William Balaam
50.00%
Ordinary

Financials

Year2014
Net Worth£120,995
Cash£55,743
Current Liabilities£181,259

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

12 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
19 May 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
17 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
28 October 2021Withdrawal of a person with significant control statement on 28 October 2021 (2 pages)
13 July 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
19 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
18 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 January 2020Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
17 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 March 2019Director's details changed for Mr Lee Jackson on 1 March 2019 (2 pages)
9 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
31 January 2018Director's details changed for Mr William Alan Balaam on 1 January 2018 (2 pages)
31 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 January 2018Notification of William Balaam as a person with significant control on 1 July 2016 (2 pages)
31 January 2018Notification of Lee Jackson as a person with significant control on 1 July 2016 (2 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 8
(4 pages)
22 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 8
(4 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 8
(4 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 8
(4 pages)
9 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
20 August 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
20 August 2014Cancellation of shares. Statement of capital on 6 August 2014
  • GBP 8
(4 pages)
20 August 2014Cancellation of shares. Statement of capital on 6 August 2014
  • GBP 8
(4 pages)
20 August 2014Cancellation of shares. Statement of capital on 6 August 2014
  • GBP 8
(4 pages)
20 August 2014Purchase of own shares. (3 pages)
20 August 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
20 August 2014Purchase of own shares. (3 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders (5 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders (5 pages)
1 October 2013Termination of appointment of Philippa Louise Jackson as a secretary on 30 May 2013 (1 page)
1 October 2013Termination of appointment of Philippa Louise Jackson as a secretary on 30 May 2013 (1 page)
20 May 2013Purchase of own shares. (3 pages)
20 May 2013Purchase of own shares. (3 pages)
20 May 2013Purchase of own shares. (3 pages)
20 May 2013Purchase of own shares. (3 pages)
20 May 2013Purchase of own shares. (3 pages)
20 May 2013Purchase of own shares. (3 pages)
13 May 2013Cancellation of shares. Statement of capital on 13 May 2013
  • GBP 41
(4 pages)
13 May 2013Cancellation of shares. Statement of capital on 13 May 2013
  • GBP 41
(4 pages)
2 May 2013Registered office address changed from 9 Palmers Avenue Grays Essex RM17 5TX on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 9 Palmers Avenue Grays Essex RM17 5TX on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 9 Palmers Avenue Grays Essex RM17 5TX on 2 May 2013 (1 page)
1 May 2013Appointment of Mrs Philippa Louise Jackson as a secretary on 23 April 2013 (2 pages)
1 May 2013Appointment of Mrs Philippa Louise Jackson as a secretary on 23 April 2013 (2 pages)
25 April 2013Appointment of Mr William Alan Balaam as a director on 23 April 2013 (2 pages)
25 April 2013Termination of appointment of Louise Marie Jones as a secretary on 23 April 2013 (1 page)
25 April 2013Termination of appointment of Carol Ann Jones as a director on 23 April 2013 (1 page)
25 April 2013Termination of appointment of Louise Marie Jones as a secretary on 23 April 2013 (1 page)
25 April 2013Termination of appointment of Carol Ann Jones as a director on 23 April 2013 (1 page)
25 April 2013Appointment of Mr William Alan Balaam as a director on 23 April 2013 (2 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Director's details changed for Mr Lee Jackson on 1 August 2011 (2 pages)
10 January 2012Director's details changed for Mr Lee Jackson on 1 August 2011 (2 pages)
10 January 2012Director's details changed for Mr Lee Jackson on 1 August 2011 (2 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 January 2011Director's details changed for Mrs Carol Ann Jones on 1 October 2010 (2 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 January 2011Director's details changed for Mrs Carol Ann Jones on 1 October 2010 (2 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 January 2011Director's details changed for Mrs Carol Ann Jones on 1 October 2010 (2 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 March 2010Appointment of Miss Louise Marie Jones as a secretary (1 page)
3 March 2010Appointment of Miss Louise Marie Jones as a secretary (1 page)
20 January 2010Director's details changed for Lee Jackson on 31 December 2009 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Carol Ann Jones on 31 December 2009 (2 pages)
20 January 2010Director's details changed for Lee Jackson on 31 December 2009 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Carol Ann Jones on 31 December 2009 (2 pages)
6 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
12 August 2008Appointment terminated director and secretary alan jones (1 page)
12 August 2008Appointment terminated director and secretary alan jones (1 page)
8 July 2008Director appointed carol ann jones (2 pages)
8 July 2008Director appointed carol ann jones (2 pages)
11 March 2008Return made up to 31/12/07; no change of members (7 pages)
11 March 2008Return made up to 31/12/07; no change of members (7 pages)
7 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 February 2007Director resigned (1 page)
10 February 2007Director resigned (1 page)
10 February 2007New director appointed (2 pages)
10 February 2007New director appointed (2 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 January 2006Return made up to 31/12/05; full list of members (9 pages)
25 January 2006Return made up to 31/12/05; full list of members (9 pages)
20 October 2005Registered office changed on 20/10/05 from: 32 the broadway grays essex RM17 6EW (1 page)
20 October 2005Registered office changed on 20/10/05 from: 32 the broadway grays essex RM17 6EW (1 page)
18 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (9 pages)
18 January 2005Return made up to 31/12/04; full list of members (9 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
2 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
22 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
5 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
5 March 2002Return made up to 31/12/01; full list of members (8 pages)
5 March 2002Return made up to 31/12/01; full list of members (8 pages)
12 July 2001Partial exemption accounts made up to 31 December 2000 (7 pages)
12 July 2001Partial exemption accounts made up to 31 December 2000 (7 pages)
25 January 2001Return made up to 31/12/00; full list of members (8 pages)
25 January 2001Return made up to 31/12/00; full list of members (8 pages)
16 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
19 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 December 1998Return made up to 31/12/98; full list of members (6 pages)
24 December 1998Return made up to 31/12/98; full list of members (6 pages)
30 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 January 1998Return made up to 31/12/97; no change of members (4 pages)
31 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 February 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 February 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
18 February 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 February 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
7 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
7 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
16 January 1995Return made up to 31/12/94; no change of members (4 pages)
16 January 1995Return made up to 31/12/94; no change of members (4 pages)
19 January 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 1993Return made up to 31/12/92; full list of members (6 pages)
19 January 1993Return made up to 31/12/92; full list of members (6 pages)
15 February 1992Return made up to 31/12/91; no change of members (4 pages)
15 February 1992Return made up to 31/12/91; no change of members (4 pages)
23 April 1991Return made up to 31/12/90; change of members (7 pages)
23 April 1991Return made up to 31/12/90; change of members (7 pages)
2 January 1990Return made up to 31/12/89; full list of members (4 pages)
2 January 1990Return made up to 31/12/89; full list of members (4 pages)
27 June 1989Return made up to 31/12/88; full list of members (4 pages)
27 June 1989Return made up to 31/12/88; full list of members (4 pages)
30 November 1988Registered office changed on 30/11/88 from: nuxley house 34 nuxley road belvedere kent DA17 5JL DA17 5JL (1 page)
30 November 1988Registered office changed on 30/11/88 from: nuxley house 34 nuxley road belvedere kent DA17 5JL DA17 5JL (1 page)
13 April 1988New secretary appointed;director resigned;new director appointed (2 pages)
13 April 1988New secretary appointed;director resigned;new director appointed (2 pages)
14 December 1987Wd 25/11/87 ad 15/10/87--------- £ si 99@1=99 £ ic 2/101 (2 pages)
14 December 1987Wd 25/11/87 ad 15/10/87--------- £ si 99@1=99 £ ic 2/101 (2 pages)
4 December 1987Accounting reference date notified as 31/12 (1 page)
4 December 1987Accounting reference date notified as 31/12 (1 page)
13 October 1987Registered office changed on 13/10/87 from: 84 temple chambers temple ave london EC4Y (1 page)
13 October 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
13 October 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
13 October 1987Registered office changed on 13/10/87 from: 84 temple chambers temple ave london EC4Y (1 page)
18 September 1987Incorporation (13 pages)
18 September 1987Incorporation (13 pages)