INERTIA CONSTRUCTION ENGINEERING LTD

Company Documents

DateDescription
25/02/2525 February 2025 Registered office address changed from 16 Crendon Street High Wycombe Buckinghamshire HP13 6LW England to Saxon House Saxon Way Cheltenham GL52 6QX on 2025-02-25

View Document

25/02/2525 February 2025 Resolutions

View Document

25/02/2525 February 2025 Statement of affairs

View Document

25/02/2525 February 2025 Appointment of a voluntary liquidator

View Document

25/12/2425 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Registered office address changed from 18 Crendon Street High Wycombe HP13 6LS United Kingdom to 16 Crendon Street High Wycombe Buckinghamshire HP13 6LW on 2024-07-31

View Document

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

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

23/12/2323 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Director's details changed for Vandana Gurung on 2023-08-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

13/02/2313 February 2023 Micro company accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Appointment of Vandana Gurung as a director on 2022-04-01

View Document

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

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

04/02/204 February 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM GROUND FLOOR, THE OLD COURT HOUSE HUGHENDEN ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5DT

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

08/03/178 March 2017 APPOINTMENT TERMINATED, SECRETARY JANET BROPHY

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN BROPHY / 27/02/2017

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 01/04/15 STATEMENT OF CAPITAL GBP 100

View Document

10/01/1710 January 2017 01/04/15 STATEMENT OF CAPITAL GBP 1

View Document

09/01/179 January 2017 01/04/15 STATEMENT OF CAPITAL GBP 2

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

03/03/153 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

28/02/1428 February 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 10 DASHWOOD AVENUE HIGH WYCOMBE BUCKS HP12 3DN

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/02/1327 February 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/03/125 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN BROPHY / 03/03/2010

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JANET BURNS BROPHY / 03/03/2010

View Document

03/03/103 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

26/11/0926 November 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

05/06/095 June 2009 APPOINTMENT TERMINATE, DIRECTOR DESMOND WATKINS LOGGED FORM

View Document

05/06/095 June 2009 APPOINTMENT TERMINATE, SECRETARY MARY WATKINS LOGGED FORM

View Document

05/06/095 June 2009 APPOINTMENT TERMINATE, SECRETARY MARY WATKINS LOGGED FORM

View Document

05/06/095 June 2009 APPOINTMENT TERMINATE, DIRECTOR DESMOND WATKINS LOGGED FORM

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR DESMOND WATKINS

View Document

04/06/094 June 2009 DIRECTOR APPOINTED ALAN JOHN BROPHY

View Document

04/06/094 June 2009 SECRETARY APPOINTED JANET BURNS BROPHY

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED SECRETARY MARY WATKINS

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED DESMOND WATKINS

View Document

30/04/0930 April 2009 SECRETARY APPOINTED MARY WATKINS

View Document

28/04/0928 April 2009 COMPANY NAME CHANGED MONKSPARROW LTD CERTIFICATE ISSUED ON 30/04/09

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

27/02/0927 February 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