INUNITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

22/05/2522 May 2025 Appointment of Mrs Sarah Louise Mitton as a director on 2025-05-18

View Document

22/05/2522 May 2025 Director's details changed for Mr Darren Paul Phillips on 2024-04-24

View Document

07/02/257 February 2025 Termination of appointment of Laura Joanne Kerrigan as a director on 2025-02-03

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Termination of appointment of Debra Collins as a director on 2023-11-09

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Appointment of Mr Simon Mark Darryl Hall as a director on 2022-02-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

20/08/1720 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR STEPHEN PETER WILLIAMS

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR AMY EGGLETON

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM THE PHOENIX CENTRE MOLLISON DRIVE WALLINGTON SURREY SM6 9NZ

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/11/1513 November 2015 13/10/15 NO MEMBER LIST

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR ERNEST HENDRICKS

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE FISHER

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/10/1424 October 2014 13/10/14 NO MEMBER LIST

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/06/142 June 2014 COMPANY NAME CHANGED UNITED IN DANCE CERTIFICATE ISSUED ON 02/06/14

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / AMY COLLINS / 15/02/2014

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR HANNAH BROOMAN

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/10/1323 October 2013 13/10/13 NO MEMBER LIST

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MRS JULIE FISHER

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR GARY STANNETT

View Document

14/11/1214 November 2012 13/10/12 NO MEMBER LIST

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH KATHERINE BROOMAN / 29/10/2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROY BROOMAN / 29/10/2012

View Document

29/10/1229 October 2012 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED JAMES ROY BROOMAN

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED LOUISE MILLS

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED GARY STANNETT

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED AMY COLLINS

View Document

13/10/1113 October 2011 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