INMERES SOLUTIONS LIMITED

Company Documents

DateDescription
20/09/2420 September 2024 Appointment of a voluntary liquidator

View Document

20/09/2420 September 2024 Statement of affairs

View Document

20/09/2420 September 2024 Resolutions

View Document

20/09/2420 September 2024 Registered office address changed from 10 Western Road Romford Essex RM1 3JT England to 170a-172 High Street Rayleigh Essex SS6 7BS on 2024-09-20

View Document

13/08/2413 August 2024 Compulsory strike-off action has been discontinued

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

27/03/2327 March 2023 Registered office address changed from Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to 10 Western Road Romford Essex RM1 3JT on 2023-03-27

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

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

View Accounts

09/02/219 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

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

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/05/189 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 12/04/17 STATEMENT OF CAPITAL GBP 102

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM ONSLOW HOUSE 62 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW ENGLAND

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/02/1623 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

20/11/1520 November 2015 PREVEXT FROM 28/02/2015 TO 31/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 122 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RG

View Document

11/02/1511 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GUILLAUME CAMILLE JUSTIER / 01/12/2014

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/02/145 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GUILLAUME CAMILLE JUSTIER / 09/10/2012

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/02/1214 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/02/114 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUILLAUME CAMILLE JUSTIER / 01/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM AML MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED SECRETARY AML REGISTRARS LIMITED

View Document

25/02/0925 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 REGISTERED OFFICE CHANGED ON 06/03/01 FROM: CROUDACE HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 SECRETARY RESIGNED

View Document

02/02/012 February 2001 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