INK SOLVE.COM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/07/2520 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
06/06/256 June 2025 | Registered office address changed from 31 Hollands Road Haverhill Suffolk CB9 8PU England to 50 High Street Saffron Walden Essex CB10 1EE on 2025-06-06 |
11/04/2511 April 2025 | Notification of Lee D'arcy Jones as a person with significant control on 2019-11-01 |
20/03/2520 March 2025 | Registration of charge 116048150001, created on 2025-03-17 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-03 with updates |
24/07/2424 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-10-31 |
01/12/221 December 2022 | Registered office address changed from 31 1 Kingfisher Meadows Takeley Essex CB9 8PU United Kingdom to 31 Hollands Road Haverhill Suffolk CB9 8PU on 2022-12-01 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/10/2219 October 2022 | Registered office address changed from 7 Stephen Close Haverhill CB9 9LG United Kingdom to 31 1 Kingfisher Meadows Takeley Essex CB9 8PU on 2022-10-19 |
16/10/2216 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/11/1817 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW GEOFFREY BAKER |
17/11/1817 November 2018 | DIRECTOR APPOINTED MR MATTHEW GEOFFREY BAKER |
17/11/1817 November 2018 | CESSATION OF LEE D'ARCY-JONES AS A PSC |
17/11/1817 November 2018 | APPOINTMENT TERMINATED, DIRECTOR LEE D'ARCY-JONES |
04/10/184 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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