INDUCTION TECHNOLOGY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewAccounts for a small company made up to 2024-07-31

View Document

30/07/2530 July 2025 Change of details for Drvn Automotive Ltd as a person with significant control on 2025-07-30

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

04/10/244 October 2024 Termination of appointment of Stephen Malcolm Murphy as a director on 2024-09-30

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/06/2410 June 2024 Appointment of Mr Jevon Thurston-Thorpe as a director on 2024-06-05

View Document

07/06/247 June 2024 Termination of appointment of James William Walker as a director on 2024-06-05

View Document

07/06/247 June 2024 Appointment of Mr Stephen Malcolm Murphy as a director on 2024-06-05

View Document

07/06/247 June 2024 Termination of appointment of Jason Daniel Mcdermott as a director on 2024-06-05

View Document

07/06/247 June 2024 Termination of appointment of William Michael Mcdermott Jnr as a director on 2024-06-05

View Document

07/05/247 May 2024 Change of details for Drvn Automotive Ltd as a person with significant control on 2023-09-25

View Document

24/04/2424 April 2024 Notification of Meriden Automotive Technology Limited as a person with significant control on 2016-04-06

View Document

15/01/2415 January 2024 Previous accounting period shortened from 2024-04-30 to 2023-07-31

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

03/11/233 November 2023 Notification of Drvn Automotive Ltd as a person with significant control on 2023-09-25

View Document

03/11/233 November 2023 Cessation of Jonathan Mccallum Douglas as a person with significant control on 2023-09-25

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

31/10/2331 October 2023 Second filing of Confirmation Statement dated 2022-10-18

View Document

25/09/2325 September 2023 Second filing of Confirmation Statement dated 2022-10-18

View Document

21/09/2321 September 2023 Statement of capital following an allotment of shares on 2022-03-21

View Document

14/09/2314 September 2023 Appointment of Mr James William Walker as a director on 2023-09-14

View Document

19/04/2319 April 2023 Termination of appointment of Stephanie Kinsella as a secretary on 2023-01-31

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

14/09/2214 September 2022 Previous accounting period extended from 2021-12-31 to 2022-04-30

View Document

05/05/225 May 2022 Appointment of Mr Jason Daniel Mcdermott as a director on 2022-02-14

View Document

05/05/225 May 2022 Appointment of Mr William Michael Mcdermott Jnr as a director on 2022-02-14

View Document

05/05/225 May 2022 Appointment of Mr Iain Campbell Muir as a director on 2022-02-14

View Document

05/05/225 May 2022 Appointment of Mr Darren George Mcdermott as a director on 2022-02-14

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

08/09/208 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

27/08/1927 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

02/07/182 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

05/11/155 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE KINSELLA / 05/12/2014

View Document

21/10/1421 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/10/1324 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM PLOT 4 SISKIN DRIVE COVENTRY WEST MIDLANDS CV3 4FJ ENGLAND

View Document

13/06/1313 June 2013 Registered office address changed from , Plot 4 Siskin Drive, Coventry, West Midlands, CV3 4FJ, England on 2013-06-13

View Document

12/02/1312 February 2013 Registered office address changed from , Unit B Quinn Close, Seven Stars Industrial Estate, Whitley, Coventry, CV3 4LH on 2013-02-12

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM UNIT B QUINN CLOSE SEVEN STARS INDUSTRIAL ESTATE WHITLEY COVENTRY CV3 4LH

View Document

15/01/1315 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/11/126 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/11/1115 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/11/108 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/05/1024 May 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE HUTTON / 24/05/2010

View Document

03/11/093 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MCCALLUM DOUGLAS / 18/10/2009

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 SECRETARY RESIGNED

View Document

24/08/0624 August 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/01/0428 January 2004

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM: UNIT 5. FAIRFIELD COURT, WHELER ROAD, SEVEN STARS INDUST- RIAL ESTATE, WHITLEY, COVENTRY, CV3 4LJ

View Document

19/11/0319 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0130 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0130 October 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/10/9830 October 1998 REGISTERED OFFICE CHANGED ON 30/10/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/03/986 March 1998 SECRETARY RESIGNED

View Document

06/03/986 March 1998 NEW SECRETARY APPOINTED

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/10/9717 October 1997 RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS

View Document

10/11/9610 November 1996 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/10/9527 October 1995 RETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/10/9419 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9419 October 1994 RETURN MADE UP TO 18/10/94; NO CHANGE OF MEMBERS

View Document

06/12/936 December 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/12/936 December 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/10/9321 October 1993 RETURN MADE UP TO 18/10/93; FULL LIST OF MEMBERS

View Document

02/12/922 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/12/922 December 1992 RETURN MADE UP TO 18/10/92; NO CHANGE OF MEMBERS

View Document

05/01/925 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/12/9117 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/12/9117 December 1991 RETURN MADE UP TO 18/10/91; NO CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/919 February 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

11/01/9111 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

06/12/906 December 1990

View Document

06/12/906 December 1990 REGISTERED OFFICE CHANGED ON 06/12/90 FROM: PARKVILLE HOUSE BRIDGE STREET PINNER MIDDX HA5 3JD

View Document

21/09/9021 September 1990 £ NC 100000/185000 07/09/90

View Document

21/09/9021 September 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/09/90

View Document

21/09/9021 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9026 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

08/02/908 February 1990 RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

21/10/8821 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

10/02/8710 February 1987 COMPANY NAME CHANGED VARLEY HILLS LIMITED CERTIFICATE ISSUED ON 10/02/87

View Document

02/02/872 February 1987 REGISTERED OFFICE CHANGED ON 02/02/87 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

02/02/872 February 1987

View Document

02/02/872 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/8722 January 1987 CERTIFICATE OF INCORPORATION

View Document

22/01/8722 January 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information