IN-MOTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewDirector's details changed for Mr Vincent William Henry Read on 2025-06-25

View Document

17/10/2417 October 2024 Accounts for a small company made up to 2024-01-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Accounts for a small company made up to 2023-01-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

30/01/2330 January 2023 Accounts for a small company made up to 2022-01-31

View Document

17/05/2217 May 2022 Change of details for A.C. Lighting (Holdings) Ltd as a person with significant control on 2022-04-12

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Director's details changed for Mr Phillip Robert Capstick on 2022-01-27

View Document

06/10/216 October 2021 Cessation of Vincent William Henry Read as a person with significant control on 2021-07-01

View Document

06/10/216 October 2021 Confirmation statement made on 2021-07-01 with updates

View Document

09/07/219 July 2021 Accounts for a small company made up to 2020-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

05/11/185 November 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

07/11/177 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARK TONKS

View Document

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070894500002

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR KEVIN EVERETT

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

10/11/1610 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

03/01/163 January 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

02/10/152 October 2015 CURREXT FROM 31/12/2015 TO 31/01/2016

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM CAMBRIDGE HOUSE DRAKE AVENUE STAINES-UPON-THAMES MIDDLESEX TW18 2AP ENGLAND

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR MARK GRAHAM TONKS

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM THE OLD STATION MOOR LANE STAINES-UPON-THAMES MIDDLESEX TW18 4BB

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR PHILLIP ROBERT CAPSTICK

View Document

27/11/1427 November 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/03/1419 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/01/1413 January 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

13/01/1413 January 2014 SAIL ADDRESS CREATED

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 7 ELDER WAY, WATERSIDE DRIVE LANGLEY SLOUGH BERKSHIRE SL3 6EP ENGLAND

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/12/1212 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/12/1110 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 108 PAVILION GARDENS STAINES SURREY TW18 1HW UNITED KINGDOM

View Document

25/01/1125 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/01/1114 January 2011 PREVEXT FROM 30/11/2010 TO 31/12/2010

View Document

14/01/1114 January 2011 31/12/09 STATEMENT OF CAPITAL GBP 100

View Document

14/01/1114 January 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

27/11/0927 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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