INEX WOOD SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
01/11/231 November 2023 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-09-30 |
03/04/233 April 2023 | Confirmation statement made on 2023-04-01 with updates |
21/12/2221 December 2022 | Registered office address changed from C/O Hjs 12-14 Carlton Place Southampton Hampshire SO15 2EA to 6 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR on 2022-12-21 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
19/05/2219 May 2022 | Confirmation statement made on 2022-04-01 with updates |
23/12/2123 December 2021 | Previous accounting period extended from 2021-03-31 to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
17/03/2117 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/12/194 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN SWALLOW |
03/04/183 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA ANNE SWALLOW |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/11/177 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/06/1624 June 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/06/151 June 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/06/149 June 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/07/1310 July 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
16/05/1216 May 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/06/1127 June 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
12/07/1012 July 2010 | Annual return made up to 20 April 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/04/0929 April 2009 | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
24/07/0824 July 2008 | S369(4) SHT NOTICE MEET 07/07/2008 |
24/07/0824 July 2008 | DIRECTOR APPOINTED PAMELA ANNE SWALLOW |
24/07/0824 July 2008 | REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 57 HIGH STREET FAREHAM HAMPSHIRE PO16 7BG |
24/07/0824 July 2008 | PREVSHO FROM 30/04/2008 TO 31/03/2008 |
24/04/0824 April 2008 | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS |
20/04/0720 April 2007 | 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