INBRAY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-09 with updates |
06/05/256 May 2025 | Cessation of Anthony Marsden as a person with significant control on 2024-10-28 |
01/04/251 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
18/12/2418 December 2024 | Purchase of own shares. |
05/12/245 December 2024 | Cancellation of shares. Statement of capital on 2024-10-28 |
04/12/244 December 2024 | Resolutions |
03/12/243 December 2024 | Termination of appointment of Anthony Marsden as a director on 2024-11-25 |
27/11/2427 November 2024 | Appointment of Mr Gary Farlow as a director on 2024-11-19 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
15/04/2415 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/06/238 June 2023 | Cancellation of shares. Statement of capital on 2023-04-13 |
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 |
02/06/232 June 2023 | Purchase of own shares. |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-12-31 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-09 with updates |
05/01/235 January 2023 | Change of details for Mr Richard Goodwin as a person with significant control on 2021-08-16 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-09 with updates |
17/05/2217 May 2022 | Termination of appointment of Richard Goodwin as a director on 2021-08-16 |
12/01/2212 January 2022 | Change of details for Mr Jamie Lee Dance as a person with significant control on 2021-12-22 |
12/01/2212 January 2022 | Director's details changed for Mr Jamie Lee Dance on 2021-12-22 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/05/2112 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
22/04/2122 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GOODWIN / 22/04/2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES |
17/03/2017 March 2020 | DIRECTOR APPOINTED MR ANTHONY MARSDEN |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
10/05/1910 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE LEE DANCE / 30/04/2019 |
17/04/1917 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE LEE DANCE |
17/04/1917 April 2019 | CESSATION OF JAMES ALFRED DANCE AS A PSC |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/05/1723 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
16/01/1716 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GOODWIN / 05/01/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/06/1617 June 2016 | APPOINTMENT TERMINATED, DIRECTOR CHERYL LINDLEY |
03/06/163 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/05/1620 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
20/08/1520 August 2015 | APPOINTMENT TERMINATED, SECRETARY JAMES DANCE |
15/05/1515 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/07/143 July 2014 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARSDEN |
21/05/1421 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/05/1415 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
17/04/1417 April 2014 | DIRECTOR APPOINTED MISS CHERYL LOUISE LINDLEY |
17/04/1417 April 2014 | DIRECTOR APPOINTED MR JAMIE LEE DANCE |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/05/1320 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
15/04/1315 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ALFRED DANCE / 21/03/2013 |
12/06/1212 June 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
01/06/121 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALFRED DANCE / 23/05/2012 |
01/06/121 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ALFRED DANCE / 23/05/2012 |
12/04/1212 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/01/1225 January 2012 | 03/01/12 STATEMENT OF CAPITAL GBP 150 |
11/01/1211 January 2012 | DIRECTOR APPOINTED MR RICHARD GOODWIN |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/06/111 June 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
08/07/108 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/06/102 June 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
10/03/1010 March 2010 | 11/02/10 STATEMENT OF CAPITAL GBP 100 |
24/12/0924 December 2009 | 09/05/09 FULL LIST AMEND |
13/09/0913 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/05/0912 May 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
01/11/081 November 2008 | REGISTERED OFFICE CHANGED ON 01/11/2008 FROM PORTLAND BUILDINGS 127-129 PORTLAND STREET MANCHESTER M1 4PZ |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
17/06/0817 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / JAMES DANCE / 13/05/2008 |
17/06/0817 June 2008 | APPOINTMENT TERMINATED DIRECTOR JAMES DANCE |
27/05/0827 May 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
21/08/0721 August 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
29/08/0629 August 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
04/07/064 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
24/05/0624 May 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
17/06/0517 June 2005 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05 |
17/06/0517 June 2005 | NEW DIRECTOR APPOINTED |
17/06/0517 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/05/0519 May 2005 | DIRECTOR RESIGNED |
19/05/0519 May 2005 | SECRETARY RESIGNED |
19/05/0519 May 2005 | REGISTERED OFFICE CHANGED ON 19/05/05 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
09/05/059 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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