INDUCTELEC LIMITED

Company Documents

DateDescription
25/07/2425 July 2024 Final Gazette dissolved following liquidation

View Document

25/04/2425 April 2024 Return of final meeting in a members' voluntary winding up

View Document

27/09/2327 September 2023 Registered office address changed from Lakeside House Burley Close Turnoaks Business Park Chesterfield Derbyshire S40 2UB England to Anglia House, 6 Central Avenue St Andrews Business Park Norwich NR7 0HR on 2023-09-27

View Document

27/09/2327 September 2023 Appointment of a voluntary liquidator

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Declaration of solvency

View Document

12/09/2312 September 2023 Appointment of Mrs Shaima Zaman as a director on 2023-09-12

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

12/06/2312 June 2023 Statement of capital on 2023-06-12

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023

View Document

04/04/234 April 2023 Termination of appointment of Christophe Nicolas Reitemeier as a director on 2023-03-22

View Document

04/04/234 April 2023 Termination of appointment of James Arthur Herbert as a director on 2023-03-24

View Document

04/04/234 April 2023 Termination of appointment of Jon Stein Ploetz as a director on 2023-03-22

View Document

27/03/2327 March 2023 Appointment of Mr Stephen Richard Cooper as a director on 2023-03-17

View Document

05/01/235 January 2023 Full accounts made up to 2021-12-31

View Document

21/12/2121 December 2021 Full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN PEEL

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR IAN DAVID LAWRENCE JOHNS

View Document

25/10/1925 October 2019 ADOPT ARTICLES 30/09/2019

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/08/199 August 2019 SAIL ADDRESS CREATED

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

09/08/199 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM 137 CARLISLE ST SHEFFIELD S4 7LJ

View Document

02/10/182 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009283580003

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / HLWKH517 LIMITED / 06/04/2016

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / HLWKH517 LIMITED / 06/04/2016

View Document

31/08/1831 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

05/06/185 June 2018 DIRECTOR APPOINTED JON STEIN PLOETZ

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR CHRISTOPHER CLAUDE LASHMER WHISTLER

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL SHARPE

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, SECRETARY TARA PAISLEY

View Document

23/04/1823 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

27/03/1727 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 009283580003

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, SECRETARY PAUL SHARPE

View Document

06/01/176 January 2017 SECRETARY APPOINTED MS TARA PAISLEY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/09/1526 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/09/1518 September 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/08/1414 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/07/1330 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

16/04/1316 April 2013 SECRETARY APPOINTED PAUL SHARPE

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WADE

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, SECRETARY GRANT WADE

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED ALAN MICHAEL PEEL

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR PAUL SHARPE

View Document

12/04/1312 April 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SAXTON

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR HENRY SEWELL

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WOMACK

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/10/121 October 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN SAXTON / 26/07/2011

View Document

26/07/1126 July 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN SAXTON / 26/07/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR HENRY ISAAC SEWELL / 26/07/2010

View Document

18/08/1018 August 2010 SECRETARY'S CHANGE OF PARTICULARS / BA(HONS) ACA GRANT WADE / 26/07/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN WOMACK / 26/07/2010

View Document

18/08/1018 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED RICHARD IAN SAXTON

View Document

12/03/0812 March 2008 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/07/0120 July 2001 £ IC 7762/5387 11/07/01 £ SR 2375@1=2375

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/10/967 October 1996 RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/07/9527 July 1995 RETURN MADE UP TO 26/07/95; CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 £ IC 10000/7762 05/12/94 £ SR 2238@1=2238

View Document

04/01/954 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/954 January 1995 POS 05/12/94

View Document

22/08/9422 August 1994 RETURN MADE UP TO 26/07/94; FULL LIST OF MEMBERS

View Document

26/01/9426 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/08/9329 August 1993 RETURN MADE UP TO 26/07/93; NO CHANGE OF MEMBERS

View Document

02/11/922 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/08/9218 August 1992 RETURN MADE UP TO 26/07/92; NO CHANGE OF MEMBERS

View Document

27/08/9127 August 1991 RETURN MADE UP TO 26/07/91; FULL LIST OF MEMBERS

View Document

24/07/9124 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/11/9013 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

13/11/9013 November 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

08/09/898 September 1989 RETURN MADE UP TO 26/07/89; FULL LIST OF MEMBERS

View Document

08/09/898 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

23/05/8923 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

11/01/8911 January 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 DIRECTOR RESIGNED

View Document

01/02/881 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

01/02/881 February 1988 RETURN MADE UP TO 23/11/87; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987 NEW DIRECTOR APPOINTED

View Document

25/02/8725 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

25/02/8725 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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