INBOND DOCUMENT MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

22/04/2522 April 2025 Appointment of Ms Sarah Rogers as a secretary on 2025-04-14

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

12/06/2012 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

01/05/181 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/07/156 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

07/05/157 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069503370001

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM EAGLESCLIFFE LOGISTICS CENTRE DURHAM LANE EAGLESCLIFFE STOCKTON ON TEES CLEVELAND TS16 0RW

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARK WINTON

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR CRAIG DEREK RYE

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR ELAINE WATTHEY

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN HAYES

View Document

16/07/1416 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069503370002

View Document

03/07/143 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069503370001

View Document

02/07/132 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

06/03/136 March 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

27/11/1227 November 2012 PREVEXT FROM 31/08/2012 TO 30/09/2012

View Document

18/07/1218 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

28/03/1228 March 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

20/03/1220 March 2012 PREVSHO FROM 30/09/2011 TO 31/08/2011

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR PHILLIP LYONS

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR ALAN FREDERICK HAYES

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL WALLACE

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN PRICE

View Document

05/07/115 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

02/02/112 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

22/07/1022 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR JOHN DAVID PRICE

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. ELAINE WATTHEY / 01/10/2009

View Document

11/05/1011 May 2010 CURREXT FROM 31/07/2010 TO 30/09/2010

View Document

02/07/092 July 2009 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