IN 2 COMPONENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | |
10/01/2510 January 2025 | Audit exemption subsidiary accounts made up to 2024-04-30 |
10/01/2510 January 2025 | |
10/01/2510 January 2025 | |
08/08/248 August 2024 | Confirmation statement made on 2024-08-02 with updates |
20/10/2320 October 2023 | Cancellation of shares. Statement of capital on 2010-03-08 |
04/09/234 September 2023 | Notification of Bf Cs Limited as a person with significant control on 2023-08-31 |
04/09/234 September 2023 | Cessation of Paul Andrew Caswell as a person with significant control on 2023-08-31 |
04/09/234 September 2023 | Cessation of Richard Anthony O'hare as a person with significant control on 2023-08-31 |
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 |
04/09/234 September 2023 | Current accounting period extended from 2024-03-31 to 2024-04-30 |
04/09/234 September 2023 | Appointment of Mr Stephen Wilkinson as a director on 2023-08-31 |
04/09/234 September 2023 | Termination of appointment of Richard Anthony O'hare as a director on 2023-08-31 |
04/09/234 September 2023 | Termination of appointment of Paul Andrew Caswell as a director on 2023-08-31 |
04/09/234 September 2023 | Appointment of Mr Jonathan Philip Tibbetts as a director on 2023-08-31 |
31/08/2331 August 2023 | Cancellation of shares. Statement of capital on 2010-03-08 |
14/08/2314 August 2023 | Total exemption full accounts made up to 2023-03-31 |
04/08/234 August 2023 | Second filing of the annual return made up to 2016-02-12 |
04/08/234 August 2023 | Second filing of Confirmation Statement dated 2019-02-21 |
04/08/234 August 2023 | Second filing of Confirmation Statement dated 2018-05-31 |
04/08/234 August 2023 | Second filing of Confirmation Statement dated 2017-02-12 |
04/08/234 August 2023 | Second filing of the annual return made up to 2015-02-12 |
04/08/234 August 2023 | Second filing of the annual return made up to 2014-02-12 |
04/08/234 August 2023 | Second filing of the annual return made up to 2013-02-12 |
04/08/234 August 2023 | Second filing of the annual return made up to 2012-02-12 |
04/08/234 August 2023 | Second filing of the annual return made up to 2011-02-12 |
02/08/232 August 2023 | Confirmation statement made on 2023-08-02 with updates |
20/07/2320 July 2023 | Termination of appointment of Anthony John O'hare as a secretary on 2023-07-14 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-21 with no updates |
26/07/2126 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/08/2019 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
27/06/1927 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/02/1921 February 2019 | Confirmation statement made on 2019-02-21 with no updates |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
28/08/1828 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/08/188 August 2018 | VARYING SHARE RIGHTS AND NAMES |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
01/06/181 June 2018 | Confirmation statement made on 2018-05-31 with updates |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
13/06/1713 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/02/1715 February 2017 | Confirmation statement made on 2017-02-12 with updates |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
07/05/167 May 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 |
19/02/1619 February 2016 | Annual return made up to 2016-02-12 with full list of shareholders |
19/02/1619 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/02/1516 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
16/02/1516 February 2015 | Annual return made up to 2015-02-12 with full list of shareholders |
03/06/143 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/02/1420 February 2014 | Annual return made up to 2014-02-12 with full list of shareholders |
20/02/1420 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
29/05/1329 May 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 |
21/02/1321 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
21/02/1321 February 2013 | Annual return made up to 2013-02-12 with full list of shareholders |
01/06/121 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/02/1224 February 2012 | Annual return made up to 2012-02-12 with full list of shareholders |
24/02/1224 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
18/05/1118 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/02/1128 February 2011 | Annual return made up to 2011-02-12 with full list of shareholders |
28/02/1128 February 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
28/02/1128 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY O'HARE / 14/02/2011 |
07/07/107 July 2010 | RETURN OF PURCHASE OF OWN SHARES |
26/05/1026 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW CASWELL / 01/03/2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY O'HARE / 01/03/2010 |
03/06/093 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/02/0919 February 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
05/03/085 March 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
05/03/085 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD O'HARE / 01/03/2008 |
05/06/075 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/02/0714 February 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
04/07/064 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/03/067 March 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
14/06/0514 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
28/02/0528 February 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
07/07/047 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
06/02/046 February 2004 | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS |
24/07/0324 July 2003 | £ NC 100/110 16/05/03 |
24/07/0324 July 2003 | NC INC ALREADY ADJUSTED 16/05/03 |
24/07/0324 July 2003 | ISSUE 1 £1 C SHARE 16/05/03 |
24/06/0324 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
27/02/0327 February 2003 | RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS |
21/06/0221 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
08/03/028 March 2002 | RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS |
06/07/016 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
12/03/0112 March 2001 | RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS |
09/02/019 February 2001 | ADOPT ARTICLES 14/11/00 |
09/02/019 February 2001 | CONVE 14/11/00 |
31/07/0031 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
23/03/0023 March 2000 | RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS |
16/02/0016 February 2000 | ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00 |
16/02/0016 February 2000 | |
16/02/0016 February 2000 | REGISTERED OFFICE CHANGED ON 16/02/00 FROM: 70 RICHMOND HILL BOURNEMOUTH BH2 6JA |
12/02/9912 February 1999 | 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