INNERLIMITS LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/10/2231 October 2022 Director's details changed for Mr Justin Paul Speake on 2022-10-23

View Document

31/10/2231 October 2022 Registered office address changed from 4 New Cwm Terrace Cwm Ebbw Vale Gwent NP23 7RS Wales to 76 Parkside Drive 76 Parkside Drive Exmouth EX8 4LT on 2022-10-31

View Document

31/10/2231 October 2022 Registered office address changed from 76 Parkside Drive 76 Parkside Drive Exmouth EX8 4LT England to 76 Parkside Drive 76 Parkside Drive Exmouth EX8 4LT on 2022-10-31

View Document

09/10/229 October 2022 Director's details changed for Mr Justin Paul Speake on 2022-10-09

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/07/193 July 2019 SECRETARY APPOINTED MR JUSTIN PAUL SPEAKE

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, SECRETARY HANNAH COTTON

View Document

03/02/193 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/08/1723 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS HANNAH RACHEL WILLIAMS / 20/08/2017

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/07/1618 July 2016 SECRETARY APPOINTED MISS HANNAH RACHEL WILLIAMS

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL PENN

View Document

23/06/1623 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

13/04/1613 April 2016 SAIL ADDRESS CHANGED FROM: C/O JUSTIN SPEAKE WAYSIDE COTTAGE LEIGHTON ROAD GREAT BILLINGTON LEIGHTON BUZZARD BEDFORDSHIRE LU7 9BN UNITED KINGDOM

View Document

13/04/1613 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM C/O JUSTIN SPEAKE WAYSIDE COTTAGE LEIGHTON ROAD GREAT BILLINGTON LEIGHTON BUZZARD BEDFORDSHIRE LU7 9BN

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/04/1520 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/05/142 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/05/1313 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/04/1315 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/04/1217 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN PAUL SPEAKE / 01/03/2012

View Document

11/04/1211 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

05/05/115 May 2011 SAIL ADDRESS CHANGED FROM: C/O JUSTIN SPEAKE HALL FARM HOUSE CHARWELTON ROAD PRESTON CAPES DAVENTRY NORTHAMPTONSHIRE NN11 3TA UNITED KINGDOM

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN PAUL SPEAKE / 01/04/2011

View Document

05/05/115 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

18/03/1118 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM HALL FARM HOUSE CHARWELTON ROAD PRESTON CAPES DAVENTRY NORTHAMPTONSHIRE NN11 3TA

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN PAUL SPEAKE / 01/02/2011

View Document

21/06/1021 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

26/04/1026 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/04/1026 April 2010 SAIL ADDRESS CREATED

View Document

03/07/093 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

24/04/0924 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 4 TOWN HALL, 86 WATLING STREET EAST, TOWCESTER NORTHAMPTONSHIRE NN12 6BS

View Document

29/07/0829 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 SECRETARY APPOINTED MR MICHAEL JAMES PENN

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED SECRETARY TERRENCE CAVE

View Document

18/04/0818 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/08/063 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

18/02/0518 February 2005 REGISTERED OFFICE CHANGED ON 18/02/05 FROM: MANOR FARM COTTAGE APPLETREE ROAD CHIPPING WARDEN OXFORDSHIRE OX17 1LH

View Document

18/01/0518 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 30/09/02

View Document

24/02/0424 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/06/039 June 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 REGISTERED OFFICE CHANGED ON 05/06/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

05/06/025 June 2002 NEW SECRETARY APPOINTED

View Document

05/06/025 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 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