INVENTAIR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/03/2525 March 2025 Resolutions

View Document

25/03/2525 March 2025 Memorandum and Articles of Association

View Document

14/03/2514 March 2025 Change of share class name or designation

View Document

14/03/2514 March 2025 Particulars of variation of rights attached to shares

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

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

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/06/2029 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

09/07/199 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

22/06/1822 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MRS MELANIE GRIFFITHS / 06/04/2016

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT ALAN GRIFFITHS / 06/04/2016

View Document

05/07/175 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR MELANIE GRIFFITHS

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MRS MELANIE GRIFFITHS

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/12/149 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/12/1311 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SEED

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, SECRETARY ELSIE SEED

View Document

18/06/1318 June 2013 SECRETARY APPOINTED MELANIE GRIFFITHS

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR ELSIE SEED

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MELANIE GRIFFITHS

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1210 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1113 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/12/108 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN GRIFFITHS / 07/12/2010

View Document

07/12/107 December 2010 SECRETARY'S CHANGE OF PARTICULARS / ELSIE DENISE SEED / 07/12/2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SEED / 07/12/2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELSIE DENISE SEED / 07/12/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN GRIFFITHS / 07/12/2009

View Document

09/12/099 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELSIE DENISE SEED / 07/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SEED / 07/12/2009

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0710 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/12/0613 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/12/0415 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

24/02/0424 February 2004 REGISTERED OFFICE CHANGED ON 24/02/04 FROM: LANCASTER ROAD CARNABY INDUSTRIAL ESTATE BRIDLINGTON EAST YORKSHIRE YO15 3QY

View Document

15/01/0415 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/01/0413 January 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 REGISTERED OFFICE CHANGED ON 09/01/01 FROM: C/O CORPORATE & TRADE REGISTRATIONS VENTURE HOUSE 341 PALATINE ROAD MANCHESTER LANCASHIRE M22 4FY

View Document

07/12/007 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • KRISH AND CO LTD


  • 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