INJECTION DEVELOPMENT (CANTERBURY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Director's details changed for Mrs Sarah Marlene Rye on 2025-05-01

View Document

01/05/251 May 2025 Change of details for Mrs Sarah Marlene Rye as a person with significant control on 2025-03-03

View Document

06/03/256 March 2025 Cessation of Marilyn Rose Orchard as a person with significant control on 2025-03-01

View Document

06/03/256 March 2025 Cessation of Stanton Orchard as a person with significant control on 2025-03-01

View Document

06/03/256 March 2025 Notification of Daniel Peter Wright as a person with significant control on 2025-03-01

View Document

06/03/256 March 2025 Termination of appointment of Stanton Orchard as a director on 2025-03-01

View Document

06/03/256 March 2025 Change of details for Mrs Sarah Marlene Rye as a person with significant control on 2025-03-01

View Document

06/03/256 March 2025 Termination of appointment of Marilyn Rose Orchard as a director on 2025-03-01

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

17/02/2517 February 2025 Register(s) moved to registered office address 10 Littlebourne Road Maidstone ME14 5QP

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Notification of Marilyn Rose Orchard as a person with significant control on 2024-02-27

View Document

27/02/2427 February 2024 Change of details for Mrs Sarah Marlene Rye as a person with significant control on 2024-02-27

View Document

27/02/2427 February 2024 Notification of Stanton Orchard as a person with significant control on 2024-02-27

View Document

18/02/2418 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/11/2310 November 2023 Appointment of Mr Daniel Peter Wright as a director on 2023-11-10

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/11/2027 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

19/10/1819 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 SAIL ADDRESS CHANGED FROM: C/O SHPDL COMPANY SERVICES LTD 1 ROMNEY PLACE MAIDSTONE ME15 6LE ENGLAND

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

19/01/1819 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057022940002

View Document

31/10/1731 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 REGISTERED OFFICE CHANGED ON 30/09/2017 FROM C/O SHPD COMPANY SERVICES LTD 1 ROMNEY PLACE MAIDSTONE KENT ME15 6LE ENGLAND

View Document

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057022940001

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/02/1711 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

11/02/1711 February 2017 SAIL ADDRESS CHANGED FROM: C/O SHPDL COMPANY SERVICES LTD 23 WESTCOURT LANE SHEPHERDSWELL DOVER KENT CT15 7PT ENGLAND

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM C/O SHPDL COMPANY SERVICES LTD 23 WESTCOURT LANE SHEPHERDSWELL DOVER KENT CT15 7PT

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MRS SARAH MARLENE RYE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

21/01/1521 January 2015 21/01/15 STATEMENT OF CAPITAL GBP 400

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

09/02/129 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/10/1127 October 2011 20/10/11 STATEMENT OF CAPITAL GBP 99

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM C/O STEPHEN HILL PARTNERSHIP DOVER LTD ENTERPRISE ZONE 1H HONEYWOOD HOUSE HONEYWOOD ROAD WHITFIELD DOVER KENT CT16 3EH UNITED KINGDOM

View Document

15/02/1115 February 2011 SAIL ADDRESS CHANGED FROM: C/O STEPHEN HILL PARTNERSHIP DOVER LTD ENTERPRISE ZONE, 1H HONEYWOOD HOUSE HONEYWOOD ROAD WHITFIELD DOVER KENT CT16 3EH

View Document

15/02/1115 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/03/1025 March 2010 SAIL ADDRESS CREATED

View Document

25/03/1025 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANTON ORCHARD / 16/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN ROSE ORCHARD / 16/03/2010

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM STEPHEN HILL PARTNERSHIP DOVER LTD ENTERPRISE ZONE, 1H HONEYWOOD HOUSE HONEYWOOD ROAD, WHITFIELD KENT CT16 3EH ENGLAND

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM HIGHLAND COURT FARM BRIDGE CANTERBURY KENT CT4 5HN

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

06/08/086 August 2008 DIRECTOR APPOINTED MRS MARILYN ROSE ORCHARD

View Document

17/06/0817 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/06/0817 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/0817 June 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM HIGHLAND COURT FARM BRIDGE CANTERBURY KENT CT4 5HN

View Document

10/05/0710 May 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information