CHARLES A INNES & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 Withdrawal of a person with significant control statement on 2025-09-08

View Document

08/09/258 September 2025 Notification of Leslie James Innes as a person with significant control on 2017-04-01

View Document

24/04/2524 April 2025 Micro company accounts made up to 2024-07-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/07/2419 July 2024 Micro company accounts made up to 2023-07-31

View Document

17/07/2417 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

29/08/2329 August 2023 Director's details changed for Mr Leslie James Innes on 2023-08-29

View Document

29/08/2329 August 2023 Registered office address changed from 42-44 Regent Street Keith Banffshire AB55 3EW to 55-57 West High Street Inverurie AB51 3QQ on 2023-08-29

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

09/11/219 November 2021 Termination of appointment of Peter James Innes as a director on 2021-10-31

View Document

09/11/219 November 2021 Termination of appointment of Peter James Innes as a secretary on 2021-10-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

04/12/204 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

09/09/199 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

12/02/1912 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

01/02/181 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/05/146 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/04/1323 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/05/1210 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/07/117 July 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JAMES INNES / 17/11/2009

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES INNES / 01/11/2009

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/06/103 June 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES INNES / 01/10/2009

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JAMES INNES / 01/10/2009

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE INNES / 02/03/2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

02/05/072 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

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

View Document

04/05/044 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/05/0316 May 2003 NEW SECRETARY APPOINTED

View Document

16/05/0316 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

26/06/0226 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

19/05/0019 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

05/05/005 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

07/05/997 May 1999 RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

29/04/9829 April 1998 RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 PARTIC OF MORT/CHARGE *****

View Document

23/06/9723 June 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 31/07/97

View Document

27/05/9727 May 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 REREG UNLTD-LTD 01/05/96

View Document

06/06/966 June 1996 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

06/06/966 June 1996 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

06/06/966 June 1996 RETURN MADE UP TO 19/04/96; NO CHANGE OF MEMBERS

View Document

06/06/966 June 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/06/966 June 1996 NEW SECRETARY APPOINTED

View Document

06/06/966 June 1996 ADOPT MEM AND ARTS 01/05/96

View Document

12/04/9512 April 1995 RETURN MADE UP TO 19/04/95; NO CHANGE OF MEMBERS

View Document

21/04/9421 April 1994 REGISTERED OFFICE CHANGED ON 21/04/94

View Document

21/04/9421 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9421 April 1994 RETURN MADE UP TO 19/04/94; FULL LIST OF MEMBERS

View Document

15/04/9315 April 1993 RETURN MADE UP TO 19/04/93; NO CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 S252 DISP LAYING ACC 24/06/92

View Document

21/04/9221 April 1992 RETURN MADE UP TO 19/04/92; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 RETURN MADE UP TO 15/03/91; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 RETURN MADE UP TO 15/03/90; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 RETURN MADE UP TO 19/04/89; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 RETURN MADE UP TO 07/08/88; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

27/07/8327 July 1983 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