INK TECHNICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Confirmation statement made on 2025-01-27 with updates |
30/09/2430 September 2024 | Cessation of Lectros International Limited as a person with significant control on 2024-07-22 |
03/09/243 September 2024 | Total exemption full accounts made up to 2024-04-30 |
29/08/2429 August 2024 | Registered office address changed from Unit 3 Boran Court Network 65 Business Park, Hapton Burnley Lancashire BB11 5th United Kingdom to 9 Barnack Business Centre Blakey Road Salisbury SP1 2LP on 2024-08-29 |
31/07/2431 July 2024 | Termination of appointment of Antony William Street as a director on 2024-07-22 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-27 with updates |
23/01/2423 January 2024 | Director's details changed for Mr Anthony William Street on 2024-01-23 |
10/01/2410 January 2024 | Total exemption full accounts made up to 2023-04-30 |
07/08/237 August 2023 | Registered office address changed from Unit 3-5, Greyhound Commercial Centre Greyhound Way, Crayford Dartford DA1 4HF to Unit 3 Boran Court Network 65 Business Park, Hapton Burnley Lancashire BB11 5th on 2023-08-07 |
31/07/2331 July 2023 | Termination of appointment of Neil Andrew Taylor as a director on 2023-07-24 |
31/07/2331 July 2023 | Appointment of Mr Anthony William Street as a director on 2023-07-24 |
31/07/2331 July 2023 | Termination of appointment of Barbara Winifred Taylor as a director on 2023-07-24 |
31/07/2331 July 2023 | Notification of Lectros International Limited as a person with significant control on 2023-07-24 |
31/07/2331 July 2023 | Cessation of Neil Andrew Taylor as a person with significant control on 2023-07-24 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-27 with updates |
27/01/2327 January 2023 | Change of details for Mr Neil Andrew Taylor as a person with significant control on 2019-10-08 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-27 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
13/01/2113 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
06/09/196 September 2019 | DIRECTOR APPOINTED MRS BARBARA WINIFRED TAYLOR |
06/09/196 September 2019 | APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES |
23/01/1923 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES |
25/01/1825 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW TAYLOR / 31/07/2017 |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN DUNN |
31/07/1731 July 2017 | PSC'S CHANGE OF PARTICULARS / MR NEIL ANDREW TAYLOR / 31/07/2017 |
05/07/175 July 2017 | DIRECTOR APPOINTED MR MICHAEL JOHN DUNN |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
16/01/1716 January 2017 | APPOINTMENT TERMINATED, DIRECTOR KEVIN DODDS |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/01/1627 January 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
03/02/153 February 2015 | CURREXT FROM 31/01/2016 TO 30/04/2016 |
27/01/1527 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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