INKTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/05/2417 May 2024 Notification of Specialised Surface Coatings Limited as a person with significant control on 2021-01-04

View Document

15/05/2415 May 2024 Cessation of Frank George Duckworth as a person with significant control on 2021-01-04

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

11/11/2311 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/06/211 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

11/03/2011 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

15/04/1915 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

12/06/1812 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/12/168 December 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

08/12/168 December 2016 ADOPT ARTICLES 31/10/2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/11/157 November 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/10/1410 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MISS KERRYN LESLEY DUCKWORTH

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/10/131 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/10/1218 October 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

18/10/1218 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

04/04/124 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

31/10/1131 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

29/10/1129 October 2011 SAIL ADDRESS CREATED

View Document

29/10/1129 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK GEORGE DUCKWORTH / 20/09/2011

View Document

29/10/1129 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD TAUNTON DUCKWORTH / 20/09/2011

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MR RICHARD TAUNTON DUCKWORTH

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/03/1114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD TAUNTON DUCKWORTH / 10/03/2011

View Document

11/10/1011 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/10/079 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

06/10/036 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document

18/07/0218 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

30/09/9830 September 1998 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

03/10/973 October 1997 RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

07/02/977 February 1997 SECRETARY RESIGNED

View Document

07/02/977 February 1997 NEW SECRETARY APPOINTED

View Document

04/10/964 October 1996 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

03/10/953 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/953 October 1995 REGISTERED OFFICE CHANGED ON 03/10/95 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER. M3 2ER

View Document

27/09/9527 September 1995 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