INOTECH SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-07 with updates

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

23/04/2423 April 2024 Change of details for Mr Peter George Humphreys as a person with significant control on 2024-04-23

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-09-30

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

03/03/203 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

14/06/1914 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

14/06/1814 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, SECRETARY JOHN GRAHAM

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/09/1515 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/10/142 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM UNIT 4 ARLINGTON COURT SILVERDALE ENTERPRISE PARK NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 6SS

View Document

10/09/1310 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

10/09/1310 September 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/09/1214 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/09/1128 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE HUMPHREYS / 07/09/2010

View Document

08/09/108 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES DALE / 07/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS GRAHAM / 07/09/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/09/088 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/088 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM UNIT 4 PLATEAU 4 ARLINGTON COURT SILVERDALE NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 6SS

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DALE / 01/09/2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM UNIT 17, LOOMER ROAD CHESTERTON NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 7LB

View Document

13/06/0813 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/10/0427 October 2004 APPROVE CONTRACT 07/10/04

View Document

27/10/0427 October 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/10/0427 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0427 October 2004 £ IC 43688/30616 07/10/04 £ SR 13072@1=13072

View Document

22/10/0422 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/046 October 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/02/0018 February 2000 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00

View Document

14/10/9914 October 1999 RETURN MADE UP TO 07/09/99; NO CHANGE OF MEMBERS

View Document

12/07/9912 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/09/9716 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9716 September 1997 RETURN MADE UP TO 07/09/97; CHANGE OF MEMBERS

View Document

08/01/978 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

07/10/967 October 1996 RETURN MADE UP TO 07/09/96; CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/09/9430 September 1994 RETURN MADE UP TO 07/09/94; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

10/09/9310 September 1993 REGISTERED OFFICE CHANGED ON 10/09/93

View Document

10/09/9310 September 1993 RETURN MADE UP TO 07/09/93; CHANGE OF MEMBERS

View Document

03/12/923 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

17/10/9217 October 1992 RETURN MADE UP TO 07/09/92; FULL LIST OF MEMBERS

View Document

16/10/9216 October 1992 AUDITOR'S RESIGNATION

View Document

14/05/9214 May 1992 DIRECTOR RESIGNED

View Document

31/03/9231 March 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

24/03/9224 March 1992 DIRECTOR RESIGNED

View Document

22/11/9122 November 1991 RETURN MADE UP TO 07/09/91; CHANGE OF MEMBERS

View Document

22/11/9122 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/02/9119 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

19/02/9119 February 1991 RETURN MADE UP TO 08/08/90; CHANGE OF MEMBERS

View Document

27/11/9027 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9027 November 1990 NEW DIRECTOR APPOINTED

View Document

27/11/9027 November 1990 DIRECTOR RESIGNED

View Document

11/12/8911 December 1989 RETURN MADE UP TO 07/09/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89

View Document

12/10/8912 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/897 February 1989 ALTER MEM AND ARTS 250189

View Document

20/01/8920 January 1989 RETURN MADE UP TO 03/11/88; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/88

View Document

19/01/8919 January 1989 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/887 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/8825 August 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/8821 June 1988 REGISTERED OFFICE CHANGED ON 21/06/88 FROM: OAKFIELD HOUSE 56 CREWE ROAD SANDBACH CHESHIRE

View Document

25/05/8825 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/8822 April 1988 NEW DIRECTOR APPOINTED

View Document

19/04/8819 April 1988 NEW DIRECTOR APPOINTED

View Document

30/03/8830 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/889 March 1988 DIRECTOR RESIGNED

View Document

02/02/882 February 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/87

View Document

02/02/882 February 1988 RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS

View Document

23/04/8723 April 1987 RETURN MADE UP TO 27/10/86; FULL LIST OF MEMBERS

View Document

23/04/8723 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

04/12/864 December 1986 GAZETTABLE DOCUMENT

View Document

10/11/8610 November 1986 COMPANY NAME CHANGED INOTECH HOLDINGS LIMITED CERTIFICATE ISSUED ON 10/11/86

View Document

07/08/867 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/825 May 1982 CERTIFICATE OF INCORPORATION

View Document


More Company Information