INERTIA CONSULTING (BIRMINGHAM) LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

12/03/2512 March 2025 Change of details for Rok Holdings Limited as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Change of details for a person with significant control

View Document

07/03/257 March 2025 Registered office address changed from 12 Stafford Street Derby Derbyshire DE1 1JG England to Cardinal Square Floor 2 10 Nottingham Road Derby DE1 3QT on 2025-03-07

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/08/2419 August 2024 Micro company accounts made up to 2023-11-30

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-12 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/08/2314 August 2023 Micro company accounts made up to 2022-11-30

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/05/224 May 2022 Notification of Rok Holdings Limited as a person with significant control on 2017-05-11

View Document

04/05/224 May 2022 Cessation of Inertia Consulting Limited as a person with significant control on 2017-05-11

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JAMES BRADLEY / 21/01/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

26/01/1826 January 2018 COMPANY NAME CHANGED INERTIA TESTING LIMITED CERTIFICATE ISSUED ON 26/01/18

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

15/06/1715 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080270280001

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/04/1615 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM THE OLD STATION STATION ROAD SPONDON DERBY DERBYSHIRE DE21 7NE

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JAMES BRADLEY / 08/04/2016

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES ROOME / 08/04/2016

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON WOODS

View Document

23/04/1523 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

08/05/148 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JAMES BRADLEY / 01/04/2014

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/04/1319 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

15/01/1315 January 2013 ADOPT ARTICLES 15/10/2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

01/08/121 August 2012 CURRSHO FROM 30/04/2013 TO 30/11/2012

View Document

12/04/1212 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/1212 April 2012 12/04/12 STATEMENT OF CAPITAL GBP 300

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