INIS TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

16/08/2416 August 2024 Change of details for Mr Ehtesham Jam as a person with significant control on 2018-01-09

View Document

15/08/2415 August 2024 Notification of Niha Shaikh as a person with significant control on 2018-01-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/10/2310 October 2023 Micro company accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/11/2228 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / MR EHTESHAM JAM / 23/10/2018

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EHTESHAM JAM / 23/10/2018

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / MR EHTESHAM JAM / 23/10/2018

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 12 MISTRAL 32 CHANNEL WAY SOUTHAMPTON HAMPSHIRE SO14 3JA ENGLAND

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/01/1817 January 2018 09/01/18 STATEMENT OF CAPITAL GBP 2

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MISS NIHA SHAIKH

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 31 FLAT 22 SUNDOWNER 31 CHANNEL WAY SOUTHAMPTON SO14 3JB

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/08/1517 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/08/1418 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EHTESHAM JAM / 01/02/2014

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 8C HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2DH ENGLAND

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, SECRETARY POWER SECRETARIES LIMITED

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/09/135 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/08/1230 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM FLAT 86 SIROCCO 33 CHANNEL WAY OCEAN VILLAGE SOUTHAMPTON SO14 3JF UNITED KINGDOM

View Document

21/09/1121 September 2011 CURRSHO FROM 31/08/2012 TO 31/03/2012

View Document

14/09/1114 September 2011 CORPORATE SECRETARY APPOINTED POWER SECRETARIES LIMITED

View Document

15/08/1115 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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