THE INCLUSION NETWORK C.I.C.

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

25/10/2425 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

06/11/216 November 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

27/06/1927 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN CAMPBELL MURRAY

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL FILLIS

View Document

12/02/1812 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/02/2018

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RICHARD CROFT

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

23/11/1723 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

04/11/164 November 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD CROFT / 15/01/2016

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CAMPBELL MURRAY / 15/01/2016

View Document

15/01/1615 January 2016 10/01/16 NO MEMBER LIST

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FILLIS / 15/01/2016

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FILLIS / 15/01/2016

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD CROFT / 15/01/2016

View Document

27/03/1527 March 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

04/03/154 March 2015 10/01/15 NO MEMBER LIST

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 7 EVEREST ROAD LIVERPOOL MERSEYSIDE L23 5TN

View Document

16/11/1416 November 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA SMITH

View Document

16/11/1416 November 2014 DIRECTOR APPOINTED MR COLIN CAMPBELL MURRAY

View Document

16/11/1416 November 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA SMITH

View Document

01/09/141 September 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

16/01/1416 January 2014 10/01/14 NO MEMBER LIST

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARK O'SHAUGHNESSY

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED PAUL FILLIS

View Document

10/01/1310 January 2013 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