IN-STONE (CONTRACTS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 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

26/03/2426 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MODARAGE PRABATH FERNANDO / 21/06/2016

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD OLLEY

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MR MODARAGE PRABATH FERNANDO

View Document

23/05/1623 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/04/1426 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM UNIT 4 & 5 ACORN TRADING CENTRE GUMLEY ROAD GRAYS ESSEX RM20 4XB ENGLAND

View Document

30/04/1330 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM UNIT 2 MINOCO WHARF NORTH WOOLWICH ROAD LONDON E16 2BG UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/07/1214 July 2012 DISS40 (DISS40(SOAD))

View Document

12/07/1212 July 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM HOLED STONE BARN STISTED COTTAGE HOLLIES ROAD BRADWELL BRAINTREE ESSEX CM77 8DZ UNITED KINGDOM

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD OLLEY / 13/04/2011

View Document

01/08/111 August 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts for year ending 31 Mar 2011

View Accounts

24/09/1024 September 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

06/07/106 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

13/04/1013 April 2010 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