INHOCO 3381 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-03-15 with updates

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/02/222 February 2022 Satisfaction of charge 061282570001 in full

View Document

28/01/2228 January 2022 Registration of charge 061282570003, created on 2022-01-26

View Document

28/01/2228 January 2022 Registration of charge 061282570002, created on 2022-01-26

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/04/2121 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

22/02/2122 February 2021 PSC'S CHANGE OF PARTICULARS / Q CRANE HIRE LIMITED / 21/12/2016

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL Q CRANE HIRE LIMITED

View Document

22/01/2022 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/01/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/03/1925 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/03/1826 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE QUINN / 17/11/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES QUINN

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN QUINN

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061282570001

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/01/1621 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/01/1522 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE QUINN / 17/01/2013

View Document

28/02/1328 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/03/129 March 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/01/1121 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/04/1022 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JEANETTE ANN BROWN / 02/09/2008

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE ANN BROWN / 02/09/2008

View Document

08/02/108 February 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE ANN BROWN / 01/10/2009

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY QUINN / 01/10/2009

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEAN PATRICK QUINN / 01/10/2009

View Document

05/12/095 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JEANETTE ANN BROWN / 01/10/2009

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES QUINN / 01/10/2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

30/08/0730 August 2007 SHARES AGREEMENT OTC

View Document

30/08/0730 August 2007 ENTER AGREEMENT/S320 10/08/07

View Document

13/08/0713 August 2007 NC INC ALREADY ADJUSTED 01/08/07

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

13/08/0713 August 2007 £ NC 1000/37452 01/08/

View Document

13/08/0713 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/0713 August 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/08/07

View Document

26/02/0726 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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