IN2 ELECTRICAL CONTRACTING LTD

Company Documents

DateDescription
18/08/2518 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

22/11/2422 November 2024 Statement of affairs

View Document

22/11/2422 November 2024 Resolutions

View Document

22/11/2422 November 2024 Appointment of a voluntary liquidator

View Document

20/11/2420 November 2024 Registered office address changed from 10 Wrens Court 48 Victoria Road Sutton Coldfield B72 1SY England to Gill House 140 Holyhead Road Birmingham West Midlands B21 0AF on 2024-11-20

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

17/05/2417 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

15/05/2315 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 109 GREEN LANE SHELFIELD WALSALL WS4 1RR UNITED KINGDOM

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MR DUNCAN WATKINS / 01/07/2019

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT NEIL COLEING

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR ROBERT NEIL COLEING

View Document

05/08/195 August 2019 01/07/19 STATEMENT OF CAPITAL GBP 4

View Document

06/08/186 August 2018 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