INKTHREADABLE LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Statement of affairs with form AM02SOA

View Document

26/03/2526 March 2025 Administrator's progress report

View Document

25/09/2425 September 2024 Administrator's progress report

View Document

03/04/243 April 2024 Notice of deemed approval of proposals

View Document

18/03/2418 March 2024 Registered office address changed from Unit 1 & 2 Blackburn Business Park Hutton Street Blackburn BB1 3BY England to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 2024-03-18

View Document

08/03/248 March 2024 Appointment of an administrator

View Document

08/03/248 March 2024 Statement of administrator's proposal

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

10/01/2310 January 2023 Registration of charge 083600080002, created on 2023-01-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Current accounting period extended from 2022-08-31 to 2022-12-31

View Document

21/02/2221 February 2022 Termination of appointment of Susan Angela Ross as a director on 2022-02-21

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

08/10/218 October 2021 Appointment of Ms Susan Angela Ross as a director on 2021-09-01

View Document

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

View Accounts

24/06/2124 June 2021 Second filing for the appointment of Miss Jodie Anne Aldred as a director

View Document

23/06/2123 June 2021 Director's details changed for Miss Jodie Anne Aldred on 2021-06-15

View Document

22/06/2122 June 2021 Appointment of Miss Jodie Anne Aldred as a director on 2021-06-15

View Document

15/12/2015 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS AMY MARIA CUNLIFFE / 18/07/2020

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / MS AMY MARIA CUNLIFFE / 18/07/2020

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 401 GLENFIELD PARK TWO BLAKEWATER ROAD BLACKBURN BB1 5QH ENGLAND

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS AMY MARIA DUNN / 06/06/2020

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MS AMY MARIA DUNN / 06/06/2020

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

29/10/1929 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 PREVSHO FROM 31/01/2020 TO 31/08/2019

View Document

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

View Accounts

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CESSATION OF ALEXANDER PATRICK CUNLIFFE AS A PSC

View Document

09/05/189 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/05/2018

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER PATRICK CUNLIFFE

View Document

24/04/1824 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083600080001

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER PATRICK CUNLIFFE

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY MARIA DUNN

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / AMY MARIA DUNN / 03/01/2018

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PATRICK CUNLIFFE / 03/01/2018

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 501A GLENFIELD BUSINESS PARK BLAKEWATER ROAD BLACKBURN LANCASHIRE BB1 5QH ENGLAND

View Document

27/04/1727 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM UNIT 7C PREMIER MILL BEGONIA STREET DARWEN LANCASHIRE BB3 2DP ENGLAND

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PATRICK CUNLIFFE / 11/05/2016

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / AMY MARIA DUNN / 11/05/2016

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM UNIT 4-5 PREMIER MILL BEGONIA STREET DARWEN LANCASHIRE BB3 2DP

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR HEATHER ASPIN

View Document

18/02/1618 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER CLARE ASPIN / 04/02/2015

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / AMY MARIA DUNN / 04/02/2015

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PATRICK CUNLIFFE / 04/02/2015

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM ALMOND STREET WORKS ALMOND STREET DARWEN LANCASHIRE BB3 2SD

View Document

19/01/1519 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/01/1415 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

29/08/1329 August 2013 14/08/13 STATEMENT OF CAPITAL GBP 10

View Document

14/01/1314 January 2013 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