INNES TECHNICAL 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
19/01/2519 January 2025 Confirmation statement made on 2024-12-17 with no updates

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

17/12/2317 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

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

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

26/09/2126 September 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

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

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM UNIT 6 BROOKSIDE BUSINESS PARK BROOKSIDE AVENUE RUSTINGTON, LITTLEHAMPTON WEST SUSSEX BN16 3LP

View Document

02/11/172 November 2017 Registered office address changed from , Unit 6 Brookside Business Park, Brookside Avenue, Rustington, Littlehampton, West Sussex, BN16 3LP to 78 78 Sea Avenue Rustington Littlehampton West Sussex BN16 2DL on 2017-11-02

View Document

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

04/01/164 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/02/152 February 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/12/1330 December 2013 Annual return made up to 27 December 2013 with full list of shareholders

View Document

01/01/131 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 14 LYON ROAD HERSHAM INDUSTRIAL ESTATE WALTON ON THAMES SURREY KT12 3PU

View Document

21/08/1221 August 2012 Registered office address changed from , 14 Lyon Road, Hersham Industrial Estate, Walton on Thames, Surrey, KT12 3PU on 2012-08-21

View Document

21/08/1221 August 2012 Registered office address changed from , Unit 6 Brookside Business Park, Brookside Avenue Rustington, Littlehampton, West Sussex, BN16 3LP, United Kingdom on 2012-08-21

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM UNIT 6 BROOKSIDE BUSINESS PARK BROOKSIDE AVENUE RUSTINGTON LITTLEHAMPTON WEST SUSSEX BN16 3LP UNITED KINGDOM

View Document

21/01/1221 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/01/1123 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KAYE DENESE COMPTON / 01/01/2010

View Document

05/01/105 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KAYE DENESE COMPTON / 01/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / INNES COMPTON / 01/01/2010

View Document

30/12/0830 December 2008 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/01/089 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/05/0421 May 2004

View Document

21/05/0421 May 2004 REGISTERED OFFICE CHANGED ON 21/05/04 FROM: FIRST FLOOR 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1PP

View Document

18/01/0418 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM: 19A HIGH STREET COBHAM SURREY KT11 3DH

View Document

08/05/038 May 2003

View Document

24/03/0324 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/03/0324 March 2003 S366A DISP HOLDING AGM 17/03/03

View Document

25/01/0325 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0325 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0325 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/0215 March 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/06/0014 June 2000 REGISTERED OFFICE CHANGED ON 14/06/00 FROM: 229 WEST STREET FAREHAM HAMPSHIRE PO16 0HZ

View Document

14/06/0014 June 2000

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 RETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/01/9726 January 1997 RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/01/968 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/01/968 January 1996

View Document

08/01/968 January 1996 NEW DIRECTOR APPOINTED

View Document

08/01/968 January 1996 REGISTERED OFFICE CHANGED ON 08/01/96 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

27/12/9527 December 1995 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