INOTEC BARCODE SECURITY LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

07/04/257 April 2025 Accounts for a small company made up to 2024-12-31

View Document

02/01/252 January 2025 Termination of appointment of Niels Markus Arens as a director on 2025-01-01

View Document

02/01/252 January 2025 Appointment of Mr Attila Besikcioglu as a director on 2025-01-01

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

07/05/247 May 2024 Accounts for a small company made up to 2023-12-31

View Document

14/08/2314 August 2023 Accounts for a small company made up to 2022-12-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

22/02/2322 February 2023 Termination of appointment of Dagmar Riedel as a director on 2023-02-07

View Document

22/02/2322 February 2023 Appointment of Mr David Albert John Stocker as a director on 2023-02-07

View Document

22/02/2322 February 2023 Appointment of Mr Niels Markus Arens as a director on 2023-02-07

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

03/07/203 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MRS DAGMAR RIEDEL

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDRE HOFFMANN

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

01/03/191 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

09/03/189 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

22/03/1722 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/06/167 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

17/03/1617 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

17/06/1517 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/06/1516 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

23/04/1523 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

04/06/144 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

22/04/1422 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

13/06/1313 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

11/04/1311 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/07/1212 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

22/05/1222 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, SECRETARY DAVID DRINNAN

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID DRINNAN

View Document

22/07/1122 July 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

22/07/1122 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

22/07/1122 July 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

16/03/1116 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/06/1017 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDRE MICHAEL HOFFMANN / 01/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM DRINNAN / 01/06/2010

View Document

25/05/1025 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/10/092 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/06/093 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

25/06/0825 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM MC MILLAN HOUSE WOLFRETON DRIVE ANLABY HULL HU10 7BY

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 01/06/07; CHANGE OF MEMBERS

View Document

13/06/0613 June 2006 RETURN MADE UP TO 01/06/06; CHANGE OF MEMBERS

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/06/038 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/10/9926 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9926 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 SECRETARY RESIGNED

View Document

12/07/9912 July 1999 REGISTERED OFFICE CHANGED ON 12/07/99 FROM: SIGMA HOUSE BEVERLEY BUSINESS PARK NICH, BEVERLEY NORTH HUMBERSIDE HU17 0QT

View Document

06/07/996 July 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

08/06/998 June 1999 SECRETARY RESIGNED

View Document

08/06/998 June 1999 REGISTERED OFFICE CHANGED ON 08/06/99 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 NEW SECRETARY APPOINTED

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 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