INEX SOLUTIONS LTD

Company Documents

DateDescription
10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/07/1616 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

27/07/1527 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MARK FRANCIS LEWIS / 17/10/2014

View Document

26/07/1526 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MARK FRANCIS LEWIS / 17/10/2014

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/07/1414 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/07/1319 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/08/1216 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM BRISTOL COMMUNITY ACCOUNTANTS 12 PICTON STREET BRISTOL BS6 5QA

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES LEVINE / 09/12/2011

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/07/1116 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES LEVINE / 08/07/2010

View Document

18/09/1018 September 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEVINE / 06/08/2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/0917 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/08/078 August 2007 RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/01/0718 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0614 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/12/038 December 2003 NEW SECRETARY APPOINTED

View Document

08/12/038 December 2003 SECRETARY RESIGNED

View Document

21/09/0321 September 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0321 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0321 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

04/12/014 December 2001 NEW SECRETARY APPOINTED

View Document

04/12/014 December 2001 COMPANY NAME CHANGED SERVECO SYSTEMS LTD CERTIFICATE ISSUED ON 04/12/01

View Document

21/11/0121 November 2001 SECRETARY RESIGNED

View Document

21/11/0121 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/018 August 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

21/09/0021 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0021 September 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

25/01/9925 January 1999 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/08/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 NEW SECRETARY APPOINTED

View Document

14/08/9714 August 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 REGISTERED OFFICE CHANGED ON 14/08/97 FROM: BRISTOL COMMUNITY ACCOUNTANTS 12 PICTON STREET BRISTOL BS6 5QA

View Document

03/08/973 August 1997 SECRETARY RESIGNED

View Document

03/08/973 August 1997 REGISTERED OFFICE CHANGED ON 03/08/97 FROM: 1ST FLOOR SUITE 39A LEICESTER ROAD, SALFORD M7 4AS

View Document

03/08/973 August 1997 DIRECTOR RESIGNED

View Document

08/07/978 July 1997 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