INLINE DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

24/04/2524 April 2025 Previous accounting period extended from 2024-07-30 to 2024-10-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-21 with updates

View Document

17/11/2417 November 2024 Resolutions

View Document

17/11/2417 November 2024 Memorandum and Articles of Association

View Document

06/11/246 November 2024 Statement of capital following an allotment of shares on 2024-10-30

View Document

04/11/244 November 2024 Appointment of Mr Lee Yeates as a director on 2024-11-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/08/2422 August 2024 Notification of Chennick Limited as a person with significant control on 2024-08-22

View Document

22/08/2422 August 2024 Cessation of Robert Joseph Edward Whiting as a person with significant control on 2024-08-22

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-07-30

View Document

21/12/2321 December 2023 Termination of appointment of Justin Charles Figgett as a director on 2023-12-21

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with updates

View Document

21/12/2321 December 2023 Cessation of Justin Charles Figgett as a person with significant control on 2023-12-21

View Document

21/12/2321 December 2023 Termination of appointment of Justin Charles Figgett as a secretary on 2023-12-21

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

16/08/2316 August 2023 Satisfaction of charge 1 in full

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/19

View Document

28/01/2128 January 2021 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/04/2024 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

03/08/183 August 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/05/188 May 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/07/1711 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM ONSLOW HOUSE 62 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOSEPH EDWARD WHITING / 12/08/2015

View Document

09/09/159 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN CHARLES FIGGETT / 12/08/2015

View Document

09/09/159 September 2015 SECRETARY'S CHANGE OF PARTICULARS / JUSTIN CHARLES FIGGETT / 12/08/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 122 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RG

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/08/1418 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/08/1315 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/08/1216 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/08/1118 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

05/05/115 May 2011 24/12/10 STATEMENT OF CAPITAL GBP 100

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/09/108 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

05/09/085 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/09/0711 September 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0616 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0613 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

18/08/0218 August 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM: BELL HOUSE BELL STREET CHELMSFORD ESSEX CM2 7JS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

20/04/0020 April 2000 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/07/99

View Document

13/04/0013 April 2000 REGISTERED OFFICE CHANGED ON 13/04/00 FROM: 76 GLEBE LANE MAIDSTONE KENT ME16 9BD

View Document

10/09/9910 September 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 REGISTERED OFFICE CHANGED ON 05/10/98 FROM: 106 LONG CATLIS ROAD RAINHAM GILLINGHAM KENT ME8 9EP

View Document

18/08/9818 August 1998 SECRETARY RESIGNED

View Document

12/08/9812 August 1998 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