INLINE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 NewRegistration of charge 066383100001, created on 2025-06-04

View Document

15/10/2415 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

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

View Accounts

16/10/2316 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

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

View Accounts

10/11/2210 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

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

View Accounts

17/09/2017 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

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

View Accounts

23/09/1923 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

01/05/191 May 2019 28/02/19 STATEMENT OF CAPITAL GBP 375

View Document

01/05/191 May 2019 28/02/19 STATEMENT OF CAPITAL GBP 375

View Document

01/05/191 May 2019 28/02/19 STATEMENT OF CAPITAL GBP 375

View Document

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

View Accounts

26/09/1826 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

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

View Accounts

13/09/1713 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

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

View Accounts

08/03/178 March 2017 01/04/16 STATEMENT OF CAPITAL GBP 360

View Document

08/03/178 March 2017 01/04/16 STATEMENT OF CAPITAL GBP 360

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/07/157 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

04/12/144 December 2014 SECRETARY APPOINTED MRS JANET MURIEL BAYLISS

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, SECRETARY DAVID BAYLISS

View Document

07/07/147 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/07/1316 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

05/12/125 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/08/1222 August 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM UNIT 3 BRANSFORD SERVICE UNIT BRANSFORD GARAGE BRANSFORD ROAD WORCESTER WR6 5JB

View Document

05/09/115 September 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

09/08/119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/11/103 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED KEVIN KYLE GOLDER

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW BAYLISS / 04/07/2010

View Document

12/10/1012 October 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR COMPANY DIRECTORS LIMITED

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIES LIMITED

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER STEW

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/07/0917 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 CURRSHO FROM 31/07/2009 TO 31/03/2009

View Document

18/09/0818 September 2008 DIRECTOR AND SECRETARY APPOINTED DAVID ANDREW BAYLISS

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED PETER HENRY STEW

View Document

04/07/084 July 2008 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