IN5 MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2023-12-31

View Document

04/02/254 February 2025 Compulsory strike-off action has been discontinued

View Document

04/02/254 February 2025 Compulsory strike-off action has been discontinued

View Document

03/02/253 February 2025 Confirmation statement made on 2024-11-05 with updates

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

24/09/2424 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2022-12-31

View Document

06/11/236 November 2023 Director's details changed for Mr Oliver Simon Dudley on 2023-10-09

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Director's details changed for Mr Oliver Simon Dudley on 2022-01-07

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-05 with updates

View Document

07/11/227 November 2022 Change of details for In5 Group Ltd as a person with significant control on 2022-01-07

View Document

06/01/226 January 2022 Registered office address changed from C/O Fab Accountants Ltd 26 the Slipway Marina Keep Portsmouth Hampshire PO6 4TR England to C/O Fab Accountants Ltd, 26 the Slipway, Marina Keep Port Solent, Portsmouth, Hampshire PO6 4TR on 2022-01-06

View Document

06/01/226 January 2022 Registered office address changed from Castle Court, 1 Castle Street Portchester Fareham Hampshire PO16 9QD England to C/O Fab Accountants Ltd 26 the Slipway Marina Keep Portsmouth Hampshire PO6 4TR on 2022-01-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Registration of charge 115977030001, created on 2021-07-23

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

25/11/2025 November 2020 CESSATION OF OLIVER SIMON DUDLEY AS A PSC

View Document

25/11/2025 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IN5 GROUP LTD

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER SIMON DUDLEY / 05/11/2019

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM BROOKSIDE THATCH KENNFORD EXETER EX6 7UT ENGLAND

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / MR OLIVER SIMON DUDLEY / 05/11/2019

View Document

05/11/195 November 2019 WITHDRAWAL OF THE MEMBERS' REGISTER INFORMATION FROM THE PUBLIC REGISTER

View Document

05/11/195 November 2019 REGISTER SNAPSHOT FOR EW05

View Document

05/11/195 November 2019 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

05/11/195 November 2019 REGISTER SNAPSHOT FOR EW01

View Document

05/11/195 November 2019 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

05/11/195 November 2019 WITHDRAWAL OF THE PERSONS' WITH SIGNIFICANT CONTROL REGISTER INFORMATION FROM THE PUBLIC REGISTER

View Document

05/11/195 November 2019 REGISTER SNAPSHOT FOR EW04

View Document

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

26/06/1926 June 2019 COMPANY NAME CHANGED IN5 CAPITAL LIMITED CERTIFICATE ISSUED ON 26/06/19

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM KENN BROOKSIDE THATCH KENNFORD EXETER EX6 7UT ENGLAND

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 4 HEATH SQUARE BOLTRO ROAD HAYWARDS HEATH WEST SUSSEX RH16 1BL UNITED KINGDOM

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP COLE

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR OLIVER SIMON DUDLEY / 08/05/2019

View Document

15/05/1915 May 2019 CESSATION OF PHILIP THOMAS COLE AS A PSC

View Document

01/04/191 April 2019 PREVSHO FROM 31/10/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR PHILIP THOMAS COLE

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