INNDECS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-09-15 with updates

View Document

23/06/2523 June 2025 Unaudited abridged accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

11/07/2411 July 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

01/06/231 June 2023 Change of share class name or designation

View Document

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023 Resolutions

View Document

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/11/222 November 2022 Cessation of Remo Potente as a person with significant control on 2022-11-02

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

28/03/2228 March 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/07/2128 July 2021 Secretary's details changed for Melissa Potente on 2021-01-18

View Document

22/01/2122 January 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH RAY POTENTE / 18/01/2021

View Document

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS MELISSA POTENTE / 18/01/2021

View Document

23/12/2023 December 2020 APPOINTMENT TERMINATED, DIRECTOR REMO POTENTE

View Document

23/12/2023 December 2020 REGISTERED OFFICE CHANGED ON 23/12/2020 FROM 5 PULLMAN COURT GREAT WESTERN ROAD GLOUCESTER GL1 3ND ENGLAND

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

11/05/2011 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

11/04/1911 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

28/03/1828 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 5 GREAT WESTERN ROAD GLOUCESTER GL1 3ND ENGLAND

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 4 PULLMAN COURT GREAT WESTERN ROAD GLOUCESTER GLOUCESTERSHIRE GL1 3ND

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH RAY POTENTE

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISSA JANE POTENTE

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/10/1516 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/09/1419 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/02/143 February 2014 SECOND FILING WITH MUD 15/09/13 FOR FORM AR01

View Document

24/09/1324 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR REMO POTENTE / 01/09/2013

View Document

10/07/1310 July 2013 SECRETARY APPOINTED MELISSA POTENTE

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, SECRETARY JOHN GALLAGHER

View Document

16/10/1216 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED JOSEPH POTENTE

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR REMO POTENTE / 25/10/2011

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MELISSA POTENTE

View Document

23/09/1123 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/10/1025 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / REMO POTENTE / 14/09/2010

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/10/0926 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

24/08/0924 August 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

02/11/072 November 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

29/09/0629 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0514 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

01/12/041 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

02/11/042 November 2004 NEW SECRETARY APPOINTED

View Document

02/11/042 November 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 SECRETARY RESIGNED

View Document

29/09/0429 September 2004 REGISTERED OFFICE CHANGED ON 29/09/04 FROM: 8 LONGFORD MEWS, LONGFORD, GLOUCESTER, GLOUCESTERSHIRE GL2 9DN

View Document

14/10/0314 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

26/09/0326 September 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 NEW SECRETARY APPOINTED

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

18/07/0218 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

17/09/0117 September 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

07/08/007 August 2000 REGISTERED OFFICE CHANGED ON 07/08/00 FROM: 232 STROUD ROAD, TUFFLEY, GLOUCESTER, GLOUCESTERSHIRE GL4 0AU

View Document

28/01/0028 January 2000 RETURN MADE UP TO 15/09/99; NO CHANGE OF MEMBERS

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 30/11/98

View Document

28/11/9728 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/9728 November 1997 NEW DIRECTOR APPOINTED

View Document

28/11/9728 November 1997 REGISTERED OFFICE CHANGED ON 28/11/97 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

28/11/9728 November 1997 SECRETARY RESIGNED

View Document

28/11/9728 November 1997 DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 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