INCO SITE SERVICES LTD

Company Documents

DateDescription
28/07/1728 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK HOWARD HOWLETT

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/07/165 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/07/153 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

09/01/159 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM
9 STATION ROAD
EASTRINGTON
GOOLE
NORTH HUMBERSIDE
DN14 7PT

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/07/142 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/07/139 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

19/02/1319 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN PRYOR

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM
3 HALL CLOSE
SNAITH
GOOLE
EAST YORKSHIRE
DN14 9LF
ENGLAND

View Document

08/10/128 October 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/02/1224 February 2012 CURREXT FROM 30/06/2012 TO 30/09/2012

View Document

25/01/1225 January 2012 COMPANY NAME CHANGED AUTO'S INC LTD CERTIFICATE ISSUED ON 25/01/12

View Document

23/06/1123 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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