INROCK LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Appointment of Mr Simon Christopher Mitchell as a director on 2025-05-12

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

10/10/2410 October 2024 Termination of appointment of Jonathan Wagner as a director on 2024-09-30

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Memorandum and Articles of Association

View Document

18/12/2318 December 2023 Appointment of Mr Jordi Fabra as a director on 2023-12-14

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

02/12/212 December 2021 Termination of appointment of David Preston Case as a director on 2021-11-30

View Document

02/12/212 December 2021 Appointment of Mr Jonathan Wagner as a director on 2021-11-30

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM THIRD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY GU1 1UN

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR CRAIG ROWNEY

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MS ALISON MARY RONNIE

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR BRENT LANE

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS

View Document

27/07/1827 July 2018 SECRETARY APPOINTED MR DIPAK PATEL

View Document

27/07/1827 July 2018 NOTIFICATION OF PSC STATEMENT ON 02/07/2018

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES PARKER

View Document

27/07/1827 July 2018 CESSATION OF DAVID VAUGHAN LEWIS AS A PSC

View Document

27/07/1827 July 2018 CESSATION OF BRENT WADE LANE AS A PSC

View Document

12/06/1812 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VAUGHAN LEWIS / 17/10/2017

View Document

08/02/188 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/02/2018

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENT WADE LANE

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID VAUGHAN LEWIS

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RAY PARKER / 17/10/2017

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PRESTON CASE / 17/10/2017

View Document

25/09/1725 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

21/07/1621 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/01/165 January 2016 Annual return made up to 22 October 2015 with full list of shareholders

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, SECRETARY DAVID LEWIS

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED DAVID PRESTON CASE

View Document

25/11/1425 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

19/06/1419 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM 44 SPRINGFIELD ROAD HORSHAM WEST SUSSEX RH12 2PD

View Document

26/11/1326 November 2013 AUDITOR'S RESIGNATION

View Document

12/11/1312 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

30/05/1330 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/11/1216 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/01/123 January 2012 Annual return made up to 22 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

23/04/1123 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/11/1024 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

22/06/1022 June 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT WADE LANE / 18/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT LANE / 28/06/2009

View Document

09/07/099 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

26/11/0826 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PARKER / 20/12/2007

View Document

26/11/0826 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID LEWIS / 20/12/2007

View Document

21/11/0821 November 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

11/11/0811 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

04/09/084 September 2008 GBP IC 130/107.4 28/03/08 GBP SR [email protected]=22.6

View Document

30/07/0830 July 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/11/0719 November 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

11/08/0611 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 RETURN MADE UP TO 22/10/05; NO CHANGE OF MEMBERS

View Document

11/11/0511 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

13/10/0513 October 2005 AUDITOR'S RESIGNATION

View Document

07/01/057 January 2005 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/0411 December 2004 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

20/10/0420 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 S-DIV 10/03/04

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/03/0424 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/0419 March 2004 COMPANY NAME CHANGED INROCK HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/03/04

View Document

16/10/0316 October 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

05/12/025 December 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/04/0212 April 2002 SECRETARY RESIGNED

View Document

12/04/0212 April 2002 NEW SECRETARY APPOINTED

View Document

19/11/0119 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/02/0010 February 2000 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/12/9818 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9818 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/984 December 1998 RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

16/12/9716 December 1997 NEW SECRETARY APPOINTED

View Document

16/12/9716 December 1997 SECRETARY RESIGNED

View Document

09/12/979 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company