INGOSPEC COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/11/246 November 2024 | Registered office address changed from Unit 16 Btc Trading Estate Anchor Road Coseley Wolverhampton West Midlands WV14 9NA to 79 Caroline Street Birmingham B3 1UP on 2024-11-06 |
06/11/246 November 2024 | Appointment of a voluntary liquidator |
06/11/246 November 2024 | Declaration of solvency |
06/11/246 November 2024 | Resolutions |
22/10/2422 October 2024 | Termination of appointment of Christopher Jones as a director on 2024-10-22 |
22/10/2422 October 2024 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
05/01/245 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
15/11/2315 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/01/236 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/09/2011 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
07/08/197 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
27/06/1827 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
16/06/1716 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
01/08/161 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/02/1612 February 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
12/02/1612 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONES / 10/12/2015 |
05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/01/1514 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
14/01/1514 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONES / 10/01/2015 |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/02/1418 February 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
01/05/131 May 2013 | 30/03/13 STATEMENT OF CAPITAL GBP 2 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/01/139 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/04/1211 April 2012 | APPOINTMENT TERMINATED, DIRECTOR ROSALIND JONES |
11/04/1211 April 2012 | DIRECTOR APPOINTED MR CHRISTOPHER JONES |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/02/1213 February 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/02/119 February 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/02/1018 February 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND JONES / 20/01/2010 |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
20/04/0920 April 2009 | REGISTERED OFFICE CHANGED ON 20/04/2009 FROM UNIT 4, WATERSIDE INDUSTRIAL ESTATE, ETTINGSHALL ROAD WOLVERHAMPTON WV2 2RQ |
07/05/087 May 2008 | CURREXT FROM 31/01/2009 TO 31/03/2009 |
08/01/088 January 2008 | 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