INACHIS CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-13 with updates |
13/02/2513 February 2025 | Director's details changed for Mr Robert Lindsay Douglas Ellis on 2024-10-18 |
13/02/2513 February 2025 | Secretary's details changed for Mr Robert Lindsay Douglas Ellis on 2025-02-13 |
08/05/248 May 2024 | Total exemption full accounts made up to 2024-03-31 |
02/04/242 April 2024 | Appointment of Mr Robert Lindsay Douglas Ellis as a secretary on 2024-03-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Secretary's details changed for Emma Julia Ellis on 2024-03-28 |
28/03/2428 March 2024 | Termination of appointment of Robert Lindsay Douglas Ellis as a secretary on 2024-03-28 |
28/03/2428 March 2024 | Cessation of Emma Julia Ellis as a person with significant control on 2024-03-28 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
27/04/2327 April 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/02/2325 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
19/05/2219 May 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
03/06/213 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES |
04/06/204 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
03/04/203 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA JULIA ELLIS |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
22/05/1922 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
25/07/1825 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
30/11/1730 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/04/1618 April 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/12/1516 December 2015 | REGISTERED OFFICE CHANGED ON 16/12/2015 FROM THE ANNEX ROWBOROUGH MANOR BEAPER SHUTE BRADING SANDOWN ISLE OF WIGHT PO36 0AZ |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/03/1526 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
30/04/1430 April 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
18/02/1318 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/06/1227 June 2012 | REGISTERED OFFICE CHANGED ON 27/06/2012 FROM C/O GARBETTS, ARNOLD HOUSE 2-6 NEW ROAD BRADING, SANDOWN ISLE OF WIGHT PO36 0DT |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/03/1228 March 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
27/03/1227 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LINDSAY DOUGLAS ELLIS / 26/10/2011 |
27/03/1227 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / EMMA JULIA ELLIS / 26/10/2011 |
13/10/1113 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/04/115 April 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/02/1015 February 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LINDSAY DOUGLAS ELLIS / 02/10/2009 |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/02/0918 February 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/02/0815 February 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/02/0719 February 2007 | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
21/01/0721 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/06/068 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
08/06/068 June 2006 | SECRETARY'S PARTICULARS CHANGED |
18/05/0618 May 2006 | SECRETARY'S PARTICULARS CHANGED |
16/05/0616 May 2006 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
16/05/0616 May 2006 | REGISTERED OFFICE CHANGED ON 16/05/06 FROM: CHURCHMILL HOUSE OCKFORD ROAD GODALMING SURREY GU7 1QY |
22/02/0622 February 2006 | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS |
19/12/0519 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
28/07/0528 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
14/03/0514 March 2005 | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS |
20/10/0420 October 2004 | NEW SECRETARY APPOINTED |
27/09/0427 September 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/05/05 |
27/09/0427 September 2004 | REGISTERED OFFICE CHANGED ON 27/09/04 FROM: 70 GUILDFORD PARK AVENUE GUILDFORD SURREY GU2 7NL |
21/06/0421 June 2004 | SECRETARY RESIGNED |
26/02/0426 February 2004 | DIRECTOR RESIGNED |
26/02/0426 February 2004 | NEW SECRETARY APPOINTED |
26/02/0426 February 2004 | NEW DIRECTOR APPOINTED |
26/02/0426 February 2004 | SECRETARY RESIGNED |
13/02/0413 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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