IN-MOTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Director's details changed for Mr Vincent William Henry Read on 2025-06-25 |
17/10/2417 October 2024 | Accounts for a small company made up to 2024-01-31 |
01/07/241 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Accounts for a small company made up to 2023-01-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-07-01 with updates |
30/01/2330 January 2023 | Accounts for a small company made up to 2022-01-31 |
17/05/2217 May 2022 | Change of details for A.C. Lighting (Holdings) Ltd as a person with significant control on 2022-04-12 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/01/2227 January 2022 | Director's details changed for Mr Phillip Robert Capstick on 2022-01-27 |
06/10/216 October 2021 | Cessation of Vincent William Henry Read as a person with significant control on 2021-07-01 |
06/10/216 October 2021 | Confirmation statement made on 2021-07-01 with updates |
09/07/219 July 2021 | Accounts for a small company made up to 2020-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
05/11/185 November 2018 | FULL ACCOUNTS MADE UP TO 31/01/18 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
07/11/177 November 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17 |
05/10/175 October 2017 | APPOINTMENT TERMINATED, DIRECTOR MARK TONKS |
02/03/172 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 070894500002 |
23/01/1723 January 2017 | DIRECTOR APPOINTED MR KEVIN EVERETT |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
10/11/1610 November 2016 | FULL ACCOUNTS MADE UP TO 31/01/16 |
03/01/163 January 2016 | Annual return made up to 27 November 2015 with full list of shareholders |
02/10/152 October 2015 | CURREXT FROM 31/12/2015 TO 31/01/2016 |
11/08/1511 August 2015 | REGISTERED OFFICE CHANGED ON 11/08/2015 FROM CAMBRIDGE HOUSE DRAKE AVENUE STAINES-UPON-THAMES MIDDLESEX TW18 2AP ENGLAND |
09/07/159 July 2015 | DIRECTOR APPOINTED MR MARK GRAHAM TONKS |
06/07/156 July 2015 | REGISTERED OFFICE CHANGED ON 06/07/2015 FROM THE OLD STATION MOOR LANE STAINES-UPON-THAMES MIDDLESEX TW18 4BB |
11/06/1511 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/06/1510 June 2015 | DIRECTOR APPOINTED MR PHILLIP ROBERT CAPSTICK |
27/11/1427 November 2014 | Annual return made up to 27 November 2014 with full list of shareholders |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/03/1419 March 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
13/01/1413 January 2014 | Annual return made up to 27 November 2013 with full list of shareholders |
13/01/1413 January 2014 | SAIL ADDRESS CREATED |
13/01/1413 January 2014 | REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 7 ELDER WAY, WATERSIDE DRIVE LANGLEY SLOUGH BERKSHIRE SL3 6EP ENGLAND |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/12/1212 December 2012 | Annual return made up to 27 November 2012 with full list of shareholders |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/12/1110 December 2011 | Annual return made up to 27 November 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/03/1128 March 2011 | REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 108 PAVILION GARDENS STAINES SURREY TW18 1HW UNITED KINGDOM |
25/01/1125 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/01/1114 January 2011 | PREVEXT FROM 30/11/2010 TO 31/12/2010 |
14/01/1114 January 2011 | 31/12/09 STATEMENT OF CAPITAL GBP 100 |
14/01/1114 January 2011 | Annual return made up to 27 November 2010 with full list of shareholders |
27/11/0927 November 2009 | 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