INVOLVE RAIL LTD

Company Documents

DateDescription
28/07/2528 July 2025 New

View Document

28/07/2528 July 2025 NewAudit exemption subsidiary accounts made up to 2024-04-30

View Document

10/06/2510 June 2025

View Document

10/06/2510 June 2025

View Document

29/05/2529 May 2025

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-24 with updates

View Document

30/09/2430 September 2024 Previous accounting period extended from 2023-12-31 to 2024-04-30

View Document

21/12/2321 December 2023 Notification of Involve Recruitment Holdings Limited as a person with significant control on 2023-12-21

View Document

21/12/2321 December 2023 Cessation of Ryan Richard Jones as a person with significant control on 2023-12-21

View Document

21/12/2321 December 2023 Cessation of Daniel Anthony French as a person with significant control on 2023-12-21

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-24 with updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Memorandum and Articles of Association

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

14/04/2314 April 2023 Appointment of Mr Martyn Giles as a director on 2023-04-13

View Document

14/04/2314 April 2023 Registration of charge 097961560002, created on 2023-04-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Appointment of Ms Cara Maria Angela Ring as a secretary on 2022-01-24

View Document

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

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

18/09/2018 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/10/1929 October 2019 SECOND FILING OF TM01 FOR GAVIN TREVOR HOWELLS

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

30/08/1930 August 2019 CESSATION OF GAVIN TREVOR HOWELLS AS A PSC

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN HOWELLS

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, SECRETARY MARK JENKINS

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MR RYAN RICHARD JONES / 15/01/2019

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN RICHARD JONES / 15/01/2019

View Document

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

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL ANTHONY FRENCH / 01/06/2018

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANTHONY FRENCH / 01/06/2018

View Document

02/05/182 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN TREVOR HOWELLS / 22/08/2017

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR GAVIN TREVOR HOWELLS / 22/08/2017

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

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

View Accounts

07/10/167 October 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

19/02/1619 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097961560001

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR GAVIN TREVOR HOWELLS

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARK JENKINS

View Document

25/09/1525 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information