IN LINE CONTROLS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Micro company accounts made up to 2024-06-30 |
03/11/243 November 2024 | Confirmation statement made on 2024-10-01 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/12/2328 December 2023 | Micro company accounts made up to 2023-06-30 |
08/10/238 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/06/2312 June 2023 | Satisfaction of charge 3 in full |
12/06/2312 June 2023 | Satisfaction of charge 2 in full |
12/06/2312 June 2023 | Satisfaction of charge 1 in full |
01/10/221 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
26/09/2226 September 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/12/211 December 2021 | Confirmation statement made on 2021-11-18 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
07/12/207 December 2020 | REGISTERED OFFICE CHANGED ON 07/12/2020 FROM 6 THE GALLOWAY CENTRE EXPRESS WAY HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5TL ENGLAND |
07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/12/1911 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES |
24/10/1824 October 2018 | DIRECTOR APPOINTED MRS JANE CLARE BROOKE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES |
16/11/1716 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
11/05/1711 May 2017 | REGISTERED OFFICE CHANGED ON 11/05/2017 FROM SHOWELL NEW ROAD NEWBURY BERKSHIRE RG14 7RY |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
11/03/1611 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
17/12/1517 December 2015 | Annual return made up to 18 November 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
19/11/1419 November 2014 | Annual return made up to 18 November 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
13/03/1413 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/12/133 December 2013 | Annual return made up to 18 November 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
12/05/1312 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RUSSELL BROOKE / 12/05/2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
19/11/1219 November 2012 | Annual return made up to 18 November 2012 with full list of shareholders |
19/11/1219 November 2012 | REGISTERED OFFICE CHANGED ON 19/11/2012 FROM C/O KE TUBBY SHOWELL NEW ROAD GREENHAM NEWBURY BERKS RG14 7RY UNITED KINGDOM |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | PREVSHO FROM 30/11/2011 TO 30/06/2011 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
24/03/1224 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
21/11/1121 November 2011 | Annual return made up to 18 November 2011 with full list of shareholders |
14/01/1114 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
20/12/1020 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/11/1023 November 2010 | APPOINTMENT TERMINATED, DIRECTOR RHYS EVANS |
22/11/1022 November 2010 | DIRECTOR APPOINTED MARK RUSSELL BROOKE |
18/11/1018 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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