INBRAY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

06/05/256 May 2025 Cessation of Anthony Marsden as a person with significant control on 2024-10-28

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Purchase of own shares.

View Document

05/12/245 December 2024 Cancellation of shares. Statement of capital on 2024-10-28

View Document

04/12/244 December 2024 Resolutions

View Document

03/12/243 December 2024 Termination of appointment of Anthony Marsden as a director on 2024-11-25

View Document

27/11/2427 November 2024 Appointment of Mr Gary Farlow as a director on 2024-11-19

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

08/06/238 June 2023 Cancellation of shares. Statement of capital on 2023-04-13

View Document

06/06/236 June 2023 Cessation of The Executor of the Estate of the Late Richard Goodwin as a person with significant control on 2023-04-13

View Document

02/06/232 June 2023 Purchase of own shares.

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

05/01/235 January 2023 Change of details for Mr Richard Goodwin as a person with significant control on 2021-08-16

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

17/05/2217 May 2022 Termination of appointment of Richard Goodwin as a director on 2021-08-16

View Document

12/01/2212 January 2022 Change of details for Mr Jamie Lee Dance as a person with significant control on 2021-12-22

View Document

12/01/2212 January 2022 Director's details changed for Mr Jamie Lee Dance on 2021-12-22

View Document

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

View Accounts

12/05/2112 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GOODWIN / 22/04/2021

View Document

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

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR ANTHONY MARSDEN

View Document

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

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

10/05/1910 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE LEE DANCE / 30/04/2019

View Document

17/04/1917 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE LEE DANCE

View Document

17/04/1917 April 2019 CESSATION OF JAMES ALFRED DANCE AS A PSC

View Document

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

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/05/1723 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GOODWIN / 05/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHERYL LINDLEY

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/05/1620 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/08/1520 August 2015 APPOINTMENT TERMINATED, SECRETARY JAMES DANCE

View Document

15/05/1515 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARSDEN

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/05/1415 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MISS CHERYL LOUISE LINDLEY

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR JAMIE LEE DANCE

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/05/1320 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

15/04/1315 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ALFRED DANCE / 21/03/2013

View Document

12/06/1212 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALFRED DANCE / 23/05/2012

View Document

01/06/121 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ALFRED DANCE / 23/05/2012

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/01/1225 January 2012 03/01/12 STATEMENT OF CAPITAL GBP 150

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR RICHARD GOODWIN

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/06/111 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/06/102 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

10/03/1010 March 2010 11/02/10 STATEMENT OF CAPITAL GBP 100

View Document

24/12/0924 December 2009 09/05/09 FULL LIST AMEND

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/05/0912 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 REGISTERED OFFICE CHANGED ON 01/11/2008 FROM PORTLAND BUILDINGS 127-129 PORTLAND STREET MANCHESTER M1 4PZ

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/06/0817 June 2008 SECRETARY'S CHANGE OF PARTICULARS / JAMES DANCE / 13/05/2008

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR JAMES DANCE

View Document

27/05/0827 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0629 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 SECRETARY RESIGNED

View Document

19/05/0519 May 2005 REGISTERED OFFICE CHANGED ON 19/05/05 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

09/05/059 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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