INNERGY LPG (BULK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Appointment of Keeley Luddington as a secretary on 2023-03-09 |
21/03/2321 March 2023 | Termination of appointment of Gerald Joseph Walsh as a secretary on 2023-03-09 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-09 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/10/1924 October 2019 | CESSATION OF GERALD JOSEPH WALSH AS A PSC |
22/04/1922 April 2019 | REGISTERED OFFICE CHANGED ON 22/04/2019 FROM THE CALOR GAS CENTRE GELDERD ROAD GILDERSOME, MORLEY LEEDS LS27 7LG |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/11/1815 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD JOSEPH WALSH |
15/11/1815 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD JOSEPH WALSH / 15/11/2018 |
15/11/1815 November 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR GERALD JOSEPH WALSH / 15/11/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/09/1621 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 060924770001 |
11/05/1611 May 2016 | DISS40 (DISS40(SOAD)) |
10/05/1610 May 2016 | FIRST GAZETTE |
05/05/165 May 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/03/1527 March 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/03/145 March 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/10/1325 October 2013 | APPOINTMENT TERMINATED, DIRECTOR MAURICE GARDINER |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/03/137 March 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/10/123 October 2012 | REGISTERED OFFICE CHANGED ON 03/10/2012 FROM ASHFIELD WAY WHITEHALL INDUSTRIAL ESTATE LEEDS WEST YORKSHIRE LS12 5JB |
08/06/128 June 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/02/1220 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/03/119 March 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAURICE GARDINER / 09/02/2010 |
03/03/103 March 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
25/11/0925 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/04/0917 April 2009 | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
02/10/082 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
12/08/0812 August 2008 | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
02/07/072 July 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
09/02/079 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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