I-LINE COUNTERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Confirmation statement made on 2025-10-09 with no updates |
| 30/05/2530 May 2025 | Appointment of Mrs Rebecca Swale as a director on 2025-04-24 |
| 28/05/2528 May 2025 | Director's details changed |
| 27/05/2527 May 2025 | Termination of appointment of Deiniol Swale as a director on 2025-04-24 |
| 27/05/2527 May 2025 | Appointment of Mr Paul Swift as a director on 2025-04-24 |
| 11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 29/10/2429 October 2024 | Confirmation statement made on 2024-10-23 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/10/2331 October 2023 | Confirmation statement made on 2023-10-31 with no updates |
| 26/06/2326 June 2023 | Total exemption full accounts made up to 2023-03-31 |
| 21/06/2321 June 2023 | Termination of appointment of a secretary |
| 02/05/232 May 2023 | Termination of appointment of Benjamin Johnson as a director on 2023-04-28 |
| 02/05/232 May 2023 | Appointment of Mr Deiniol Swale as a director on 2023-04-28 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 18/11/2218 November 2022 | Confirmation statement made on 2022-11-17 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 02/12/212 December 2021 | Confirmation statement made on 2021-11-30 with no updates |
| 17/06/2117 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/12/2021 December 2020 | CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES |
| 30/07/2030 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
| 20/06/1920 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
| 27/06/1827 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
| 01/08/171 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
| 15/06/1615 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/03/1622 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
| 07/05/157 May 2015 | REGISTERED OFFICE CHANGED ON 07/05/2015 FROM LIFFORD HALL LIFFORD LANE KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3JN |
| 05/05/155 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 01/05/151 May 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCEVOY |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 16/03/1516 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
| 27/06/1427 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 14/04/1414 April 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/06/1317 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 08/03/138 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
| 30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/03/122 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY MCEVOY / 17/02/2012 |
| 02/03/122 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
| 09/09/119 September 2011 | APPOINTMENT TERMINATED, DIRECTOR JULIA JOHNSON |
| 08/09/118 September 2011 | DIRECTOR APPOINTED MR BENJAMIN JOHNSON |
| 06/04/116 April 2011 | DIRECTOR APPOINTED JULIA JOHNSON |
| 09/03/119 March 2011 | 01/03/11 STATEMENT OF CAPITAL GBP 100 |
| 08/03/118 March 2011 | DIRECTOR APPOINTED MR JOHN ANTHONY MCEVOY |
| 03/03/113 March 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 01/03/111 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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