IN-SYNC GROUP LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Cancellation of shares. Statement of capital on 2024-04-26

View Document

18/06/2418 June 2024 Purchase of own shares.

View Document

18/06/2418 June 2024 Resolutions

View Document

21/05/2421 May 2024 Appointment of Mrs Lorraine Bettis as a director on 2024-01-01

View Document

13/05/2413 May 2024 Cessation of Malcolm Oliver as a person with significant control on 2024-04-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Termination of appointment of Kirsten Sewell as a director on 2023-07-28

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-18 with updates

View Document

22/12/2222 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

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

View Accounts

25/01/2225 January 2022 Appointment of Mrs Kirsten Sewell as a director on 2021-12-01

View Document

24/12/2124 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Director's details changed for Mr David Woods on 2020-07-01

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

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

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

18/06/1918 June 2019 30/01/19 STATEMENT OF CAPITAL GBP 10325

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

04/10/184 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 7825

View Document

04/10/184 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 3865

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MR FRANK BELL / 04/10/2018

View Document

04/10/184 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 5845

View Document

08/08/188 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM OLIVER

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR ELAINE OLIVER

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR MALCOLM OLIVER

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MS SUZANNE LORRAINE CRINSON / 17/01/2018

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MR FRANK BELL / 15/11/2017

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK CHARLES BELL / 15/11/2017

View Document

04/11/174 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM ASH HOUSE TANSHIRE PARK SHACKLEFORD ROAD ELSTEAD SURREY GU8 6LB

View Document

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

View Accounts

30/03/1730 March 2017 COMPANY NAME CHANGED OBK GROUP LIMITED CERTIFICATE ISSUED ON 30/03/17

View Document

30/03/1730 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK CHARLES BELL / 16/01/2017

View Document

11/01/1711 January 2017 06/04/16 STATEMENT OF CAPITAL GBP 1885

View Document

19/12/1619 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

17/11/1617 November 2016 VARYING SHARE RIGHTS AND NAMES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/06/1621 June 2016 ARTICLES OF ASSOCIATION

View Document

12/05/1612 May 2016 ADOPT ARTICLES 07/04/2016

View Document

05/02/165 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1631 January 2016 COMPANY NAME CHANGED OBK TAX (UK) LIMITED CERTIFICATE ISSUED ON 31/01/16

View Document

13/01/1613 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Document

23/11/1523 November 2015 05/10/15 STATEMENT OF CAPITAL GBP 2405.00

View Document

03/10/153 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077648860001

View Document

18/08/1518 August 2015 SECOND FILING WITH MUD 07/01/15 FOR FORM AR01

View Document

27/05/1527 May 2015 DISS40 (DISS40(SOAD))

View Document

26/05/1526 May 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

26/05/1526 May 2015 FIRST GAZETTE

View Document

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

View Accounts

04/02/154 February 2015 DIRECTOR APPOINTED ELAINE OLIVER

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM OLIVER

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/09/145 September 2014 01/04/14 STATEMENT OF CAPITAL GBP 24080.00

View Document

05/09/145 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

16/05/1416 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/05/1416 May 2014 COMPANY NAME CHANGED OLIVER BELL KINGE LIMITED CERTIFICATE ISSUED ON 16/05/14

View Document

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

View Accounts

08/01/148 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK KINGE

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK KINGE

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK KINGE

View Document

30/09/1330 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

06/09/136 September 2013 CURREXT FROM 30/09/2013 TO 31/03/2014

View Document

06/08/136 August 2013 29/07/13 STATEMENT OF CAPITAL GBP 2750.00

View Document

06/08/136 August 2013 VARYING SHARE RIGHTS AND NAMES

View Document

11/06/1311 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK KINGE / 18/09/2012

View Document

18/09/1218 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM, C/O MALCOLM OLIVER, MOORINGS WESTLANDS ESTATE, BIRDHAM, CHICHESTER, WEST SUSSEX, PO20 7HJ, ENGLAND

View Document

14/04/1214 April 2012 COMPANY NAME CHANGED OLIVER & BELL LTD CERTIFICATE ISSUED ON 14/04/12

View Document

14/04/1214 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/04/1213 April 2012 ADOPT ARTICLES 28/03/2012

View Document

13/04/1213 April 2012 SUB-DIVISION 28/03/12

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MARK KINGE

View Document

07/09/117 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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