INRAIL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Registration of charge 106147870002, created on 2025-05-02

View Document

18/02/2518 February 2025 Change of details for Mr Stephen Jackson as a person with significant control on 2025-02-17

View Document

18/02/2518 February 2025 Director's details changed for Mr Stephen Jackson on 2025-02-17

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

09/09/239 September 2023 Satisfaction of charge 106147870001 in full

View Document

25/05/2325 May 2023 Previous accounting period extended from 2023-03-31 to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-12 with updates

View Document

28/02/2328 February 2023 Purchase of own shares.

View Document

22/02/2322 February 2023 Cancellation of shares. Statement of capital on 2023-02-08

View Document

22/11/2222 November 2022 Termination of appointment of Joseph Read as a director on 2022-11-22

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Memorandum and Articles of Association

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

04/01/224 January 2022 Memorandum and Articles of Association

View Document

04/01/224 January 2022 Change of share class name or designation

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

31/12/2131 December 2021 Particulars of variation of rights attached to shares

View Document

02/12/212 December 2021 Sub-division of shares on 2019-06-14

View Document

22/06/2122 June 2021 Director's details changed for Mr Joseph Read on 2021-06-21

View Document

22/06/2122 June 2021 Director's details changed for Mr Stephen Jackson on 2021-06-21

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

17/10/1917 October 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JACKSON / 16/10/2019

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JOHN HALL / 16/10/2019

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MR KARL JOHN HALL / 16/10/2019

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM SUITE 102 CATALYST HOUSE CENTENNIAL PARK ELSTREE WATFORD HERTFORDSHIRE WD6 3SY

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BUNTON

View Document

04/09/194 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JACKSON

View Document

04/09/194 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL JOHN HALL

View Document

18/06/1918 June 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

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

07/01/197 January 2019 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 4A GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RL UNITED KINGDOM

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN DUNNE

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR NICHOLAS ARTHUR BUNTON

View Document

15/03/1815 March 2018 CESSATION OF STEPHEN JACKSON AS A PSC

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/10/1718 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106147870001

View Document

13/07/1713 July 2017 16/06/17 STATEMENT OF CAPITAL GBP 1

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE READ / 13/04/2017

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MR KARL JOHN HALL

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR MARTIN DUNNE

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR JOE READ

View Document

13/02/1713 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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