IN 2 COMPONENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025

View Document

10/01/2510 January 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

20/10/2320 October 2023 Cancellation of shares. Statement of capital on 2010-03-08

View Document

04/09/234 September 2023 Notification of Bf Cs Limited as a person with significant control on 2023-08-31

View Document

04/09/234 September 2023 Cessation of Paul Andrew Caswell as a person with significant control on 2023-08-31

View Document

04/09/234 September 2023 Cessation of Richard Anthony O'hare as a person with significant control on 2023-08-31

View Document

04/09/234 September 2023 Registered office address changed from 219 Walkwood Road Redditch Worcestershire B97 5NX to Tibbetts House Beaumont Road Banbury Oxfordshire OX16 1RH on 2023-09-04

View Document

04/09/234 September 2023 Current accounting period extended from 2024-03-31 to 2024-04-30

View Document

04/09/234 September 2023 Appointment of Mr Stephen Wilkinson as a director on 2023-08-31

View Document

04/09/234 September 2023 Termination of appointment of Richard Anthony O'hare as a director on 2023-08-31

View Document

04/09/234 September 2023 Termination of appointment of Paul Andrew Caswell as a director on 2023-08-31

View Document

04/09/234 September 2023 Appointment of Mr Jonathan Philip Tibbetts as a director on 2023-08-31

View Document

31/08/2331 August 2023 Cancellation of shares. Statement of capital on 2010-03-08

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Second filing of the annual return made up to 2016-02-12

View Document

04/08/234 August 2023 Second filing of Confirmation Statement dated 2019-02-21

View Document

04/08/234 August 2023 Second filing of Confirmation Statement dated 2018-05-31

View Document

04/08/234 August 2023 Second filing of Confirmation Statement dated 2017-02-12

View Document

04/08/234 August 2023 Second filing of the annual return made up to 2015-02-12

View Document

04/08/234 August 2023 Second filing of the annual return made up to 2014-02-12

View Document

04/08/234 August 2023 Second filing of the annual return made up to 2013-02-12

View Document

04/08/234 August 2023 Second filing of the annual return made up to 2012-02-12

View Document

04/08/234 August 2023 Second filing of the annual return made up to 2011-02-12

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

20/07/2320 July 2023 Termination of appointment of Anthony John O'hare as a secretary on 2023-07-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

27/06/1927 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 Confirmation statement made on 2019-02-21 with no updates

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 VARYING SHARE RIGHTS AND NAMES

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

01/06/181 June 2018 Confirmation statement made on 2018-05-31 with updates

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

13/06/1713 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 Confirmation statement made on 2017-02-12 with updates

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 2016-02-12 with full list of shareholders

View Document

19/02/1619 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual return made up to 2015-02-12 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 2014-02-12 with full list of shareholders

View Document

20/02/1420 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual return made up to 2013-02-12 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/02/1224 February 2012 Annual return made up to 2012-02-12 with full list of shareholders

View Document

24/02/1224 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 Annual return made up to 2011-02-12 with full list of shareholders

View Document

28/02/1128 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY O'HARE / 14/02/2011

View Document

07/07/107 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW CASWELL / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY O'HARE / 01/03/2010

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD O'HARE / 01/03/2008

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 £ NC 100/110 16/05/03

View Document

24/07/0324 July 2003 NC INC ALREADY ADJUSTED 16/05/03

View Document

24/07/0324 July 2003 ISSUE 1 £1 C SHARE 16/05/03

View Document

24/06/0324 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ADOPT ARTICLES 14/11/00

View Document

09/02/019 February 2001 CONVE 14/11/00

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/03/0023 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

16/02/0016 February 2000

View Document

16/02/0016 February 2000 REGISTERED OFFICE CHANGED ON 16/02/00 FROM: 70 RICHMOND HILL BOURNEMOUTH BH2 6JA

View Document

12/02/9912 February 1999 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