1 IN 6 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/03/2519 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
| 08/08/248 August 2024 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 12/03/2412 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
| 14/07/2314 July 2023 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 14/03/2314 March 2023 | Confirmation statement made on 2023-03-12 with updates |
| 13/03/2313 March 2023 | Statement of capital following an allotment of shares on 2023-03-01 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 16/11/2116 November 2021 | Director's details changed for Mr Adam Mitchell Harrison on 2021-11-16 |
| 15/07/2115 July 2021 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 21/08/2021 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
| 18/10/1918 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 17/07/1917 July 2019 | RETURN OF PURCHASE OF OWN SHARES |
| 04/07/194 July 2019 | 13/05/19 STATEMENT OF CAPITAL GBP 65400 |
| 04/07/194 July 2019 | VARYING SHARE RIGHTS AND NAMES |
| 04/07/194 July 2019 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 25/06/1925 June 2019 | CESSATION OF EVELYNE ANN HARRISON AS A PSC |
| 25/06/1925 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM MITCHELL HARRISON |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 08/05/198 May 2019 | REDUCE ISSUED CAPITAL 24/04/2019 |
| 08/05/198 May 2019 | STATEMENT BY DIRECTORS |
| 08/05/198 May 2019 | 08/05/19 STATEMENT OF CAPITAL GBP 143760 |
| 08/05/198 May 2019 | SOLVENCY STATEMENT DATED 23/04/19 |
| 18/04/1918 April 2019 | APPOINTMENT TERMINATED, DIRECTOR EVELYNE HARRISON |
| 12/03/1912 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVELYNE ANN HARRISON |
| 12/03/1912 March 2019 | CESSATION OF THE ERIC HARRISON TRUST AS A PSC |
| 12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
| 08/03/198 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2 |
| 17/08/1817 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
| 21/02/1821 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
| 05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 08/05/168 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
| 22/01/1622 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 14/11/1514 November 2015 | DIRECTOR APPOINTED EVELYNE ANN HARRISON |
| 17/09/1517 September 2015 | REGISTERED OFFICE CHANGED ON 17/09/2015 FROM CLEOBURY HOUSE MAIN ROAD WOOLSINGTON NEWCASTLE UPON TYNE NE13 8BN |
| 24/07/1524 July 2015 | APPOINTMENT TERMINATED, DIRECTOR ERIC HARRISON |
| 24/07/1524 July 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 25/03/1525 March 2015 | APPOINTMENT TERMINATED, DIRECTOR ADAM HARRISON |
| 25/03/1525 March 2015 | DIRECTOR APPOINTED MR ADAM MITCHELL HARRISON |
| 25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 28/05/1428 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
| 19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 12/06/1312 June 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 23/05/1223 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
| 22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 08/06/118 June 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
| 02/02/112 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 27/05/1027 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
| 27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC MITCHELL HARRISON / 08/05/2010 |
| 14/12/0914 December 2009 | DIRECTOR APPOINTED ADAM MITCHELL HARRISON |
| 14/12/0914 December 2009 | 30/11/09 STATEMENT OF CAPITAL GBP 295000.00 |
| 14/12/0914 December 2009 | ADOPT ARTICLES 30/11/2009 |
| 28/11/0928 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 17/09/0917 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 08/05/098 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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