INSET LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
15/09/2315 September 2023 | Confirmation statement made on 2023-09-15 with no updates |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-19 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
26/07/2126 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/04/2021 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
03/04/193 April 2019 | REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 56A AYLESBURY ROAD BIERTON AYLESBURY HP22 5BU ENGLAND |
11/03/1911 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
22/07/1822 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
21/02/1821 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PETER BRUCE WATTS / 19/06/2017 |
21/02/1821 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / PETER BRUCE WATTS / 19/06/2017 |
21/02/1821 February 2018 | PSC'S CHANGE OF PARTICULARS / MR PETER BRUCE WATTS / 19/06/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
27/06/1727 June 2017 | REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 4 TURNHAM WAY AYLESBURY HP19 7FR ENGLAND |
02/05/172 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
22/04/1722 April 2017 | REGISTERED OFFICE CHANGED ON 22/04/2017 FROM C/O KEENS & CO 54 WARREN WOOD DRIVE HIGH WYCOMBE HP11 1EA ENGLAND |
27/01/1727 January 2017 | REGISTERED OFFICE CHANGED ON 27/01/2017 FROM C/O SAVAGE & COMPANY 3A WARWICK ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PE |
24/11/1624 November 2016 | COMPANY NAME CHANGED THAMES CONTRACT FLOORING LTD CERTIFICATE ISSUED ON 24/11/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/10/1516 October 2015 | REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 18 FIELD CLOSE AYLESBURY BUCKINGHAMSHIRE HP20 1XR |
16/10/1516 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
27/09/1527 September 2015 | APPOINTMENT TERMINATED, DIRECTOR BRYN SMITH |
21/09/1521 September 2015 | Annual return made up to 23 August 2015 with full list of shareholders |
07/04/157 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
11/10/1411 October 2014 | Annual return made up to 23 August 2014 with full list of shareholders |
07/02/147 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
18/09/1318 September 2013 | Annual return made up to 23 August 2013 with full list of shareholders |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
29/08/1229 August 2012 | Annual return made up to 23 August 2012 with full list of shareholders |
13/01/1213 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/09/1110 September 2011 | Annual return made up to 23 August 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRYN SMITH / 01/10/2009 |
01/09/101 September 2010 | Annual return made up to 23 August 2010 with full list of shareholders |
01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER BRUCE WATTS / 01/10/2009 |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
08/09/098 September 2009 | RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
08/09/088 September 2008 | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS |
08/09/088 September 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER WATTS / 14/02/2008 |
20/02/0820 February 2008 | ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/10/08 |
25/10/0725 October 2007 | NEW DIRECTOR APPOINTED |
25/10/0725 October 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/10/078 October 2007 | REGISTERED OFFICE CHANGED ON 08/10/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
08/10/078 October 2007 | DIRECTOR RESIGNED |
08/10/078 October 2007 | SECRETARY RESIGNED |
23/08/0723 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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