INTER-LINCS EXPRESS PALLET DELIVERY SERVICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/02/153 February 2015 SAIL ADDRESS CHANGED FROM:
UNIT 8 PRIDE PARKWAY
ENTERPRISE PARK
SLEAFORD
LINCOLNSHIRE
NG34 8GL
ENGLAND

View Document

03/02/153 February 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM
GREETWELL PLACE LIME KILN WAY
GREETWELL ROAD
LINCOLN
LINCOLNSHIRE
LN2 4US
ENGLAND

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM
UNIT A PRIDE PARKWAY
ENTERPRISE PARK
SLEAFORD
LINCOLNSHIRE
NG34 8GL

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS BHARTI AMIN / 05/01/2015

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN WOODFORD

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR CARL HEPPLESTON

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN WOODFORD

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/02/145 February 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 PREVEXT FROM 31/03/2013 TO 31/05/2013

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM
UNIT 8, READ SPIRE INDUSTRIAL ESTATE PRIDE PARKWAY
ENTERPRISE PARK
SLEAFORD
LINCOLNSHIRE
NG34 8GL
UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/01/138 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/03/125 March 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/114 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/1017 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

17/03/1017 March 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN WOODFORD / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL HEPPLESTON / 08/03/2010

View Document

08/03/108 March 2010 SAIL ADDRESS CREATED

View Document

22/08/0922 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED MS BHARTI AMIN

View Document

14/08/0814 August 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM UNIT 7 WHITE HEATHER SQUARE BILLINGBOROUGH SLEAFORD LINCOLNSHIRE NG34 0QP

View Document

21/09/0721 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/09/075 September 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

02/03/072 March 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED

View Document

23/12/0523 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information