INLINE ASSEMBLY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewTotal exemption full accounts made up to 2024-12-29

View Document

29/12/2429 December 2024 Annual accounts for year ending 29 Dec 2024

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2023-12-29

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-02 with updates

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

03/10/233 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

03/11/223 November 2022 Director's details changed for Morten Pedersen on 2022-11-03

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

06/01/166 January 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE SARAH JEAN DEVEREUX MOORE / 05/05/2014

View Document

08/12/148 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM HITHERBURY HOUSE 97 PORTSMOUTH ROAD GUILDFORD SURREY GU2 4YF

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/133 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MORTEN PEDERSEN / 19/03/2013

View Document

27/11/1327 November 2013 03/12/12 STATEMENT OF CAPITAL GBP 2

View Document

27/11/1327 November 2013 VARYING SHARE RIGHTS AND NAMES

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED CLAIRE SARAH JEAN DEVEREUX MOORE

View Document

21/08/1321 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

06/12/126 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 9 THE COPSE RIPLEY GUILDFORD SURREY GU23 6BN UNITED KINGDOM

View Document

02/12/112 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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