THE INKERMAN GROUP SCREENING LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 Confirmation statement made on 2025-07-16 with no updates

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-04-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/09/2312 September 2023 Micro company accounts made up to 2023-04-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/11/223 November 2022 Termination of appointment of Karen Thomson as a secretary on 2022-10-31

View Document

02/11/222 November 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/01/2214 January 2022 Micro company accounts made up to 2021-04-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

27/01/2127 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MS KAREN ENGLISHBY / 27/01/2021

View Document

13/01/2113 January 2021 PSC'S CHANGE OF PARTICULARS / INKERMAN (GROUP) LIMITED / 13/01/2021

View Document

11/01/2111 January 2021 REGISTERED OFFICE CHANGED ON 11/01/2021 FROM 3-4 ELWICK ROAD ASHFORD KENT TN23 1PF

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / GERALD MOOR / 17/01/2020

View Document

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INKERMAN (GROUP) LIMITED

View Document

23/07/1823 July 2018 CESSATION OF CAPITAL EYE LIMITED AS A PSC

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/07/1521 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/08/145 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/12/1311 December 2013 COMPANY NAME CHANGED CAPITAL EYE POLICING SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 11/12/13

View Document

11/12/1311 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/08/1322 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

22/08/1322 August 2013 SECRETARY APPOINTED MS KAREN ENGLISHBY

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, SECRETARY ELIZABETH HOMEWOOD

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON IMBERT

View Document

17/07/1217 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH HOMEWOOD / 17/07/2012

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL IMBERT / 17/07/2012

View Document

17/07/1217 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / GERALD MOOR / 17/07/2012

View Document

04/08/114 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/07/1026 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR FAY MERRICK

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

25/11/0825 November 2008 CURREXT FROM 31/01/2009 TO 30/04/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR PETER IMBERT

View Document

31/07/0831 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM INKERMAN HOUSE 3-4 ELWICK ROAD ASHFORD KENT TN23 1PF

View Document

03/06/083 June 2008 SECRETARY APPOINTED ELIZABETH HOMEWOOD

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED SECRETARY SIMON IMBERT

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/2008 FROM DUNLEY HILL COURT, RANMORE DORKING SURREY RH5 6SX

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED FAY MERRICK

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED GERALD MOOR

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/01/07

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 SECRETARY RESIGNED

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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