INNINGS TELECOM EUROPE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-02 with updates

View Document

19/08/2419 August 2024 Cancellation of shares. Statement of capital on 2024-08-12

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

30/11/2230 November 2022 Second filing of a statement of capital following an allotment of shares on 2022-11-23

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Change of share class name or designation

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Memorandum and Articles of Association

View Document

29/11/2229 November 2022 Resolutions

View Document

28/11/2228 November 2022 Statement of capital following an allotment of shares on 2022-11-23

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Termination of appointment of Debbie Dunn as a director on 2021-12-31

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-04-14 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/01/2126 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 SECOND FILING OF AP01 FOR JAMES BUXTON

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MISS DEBBIE DUNN

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBBIE DUNN / 01/04/2019

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR JAMES BUXTON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 DISS40 (DISS40(SOAD))

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

15/06/1615 June 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

21/01/1321 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/01/1311 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/01/1311 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/01/1311 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/01/134 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

17/04/1217 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/07/116 July 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/06/107 June 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER HENSHALL / 01/04/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/10/0922 October 2009 Annual return made up to 14 April 2009 with full list of shareholders

View Document

21/10/0921 October 2009 Annual return made up to 14 April 2008 with full list of shareholders

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/08/0711 August 2007 RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 £ IC 660/510 24/01/02 £ SR 150@1=150

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 SECRETARY RESIGNED

View Document

27/02/0227 February 2002 NEW SECRETARY APPOINTED

View Document

03/10/013 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/08/0121 August 2001 £ IC 960/660 27/06/01 £ SR 300@1=300

View Document

14/08/0114 August 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/05/0116 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0023 February 2000 £ IC 1000/960 15/12/99 £ SR 40@1=40

View Document

30/12/9930 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/06/9710 June 1997 REGISTERED OFFICE CHANGED ON 10/06/97 FROM: 3A,BROMFIELD INDUSTRIAL ESTATE, MOLD, FLINTSHIRE CH7 1NR

View Document

15/05/9715 May 1997 RETURN MADE UP TO 28/04/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/10/9625 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/965 June 1996 RETURN MADE UP TO 28/04/96; NO CHANGE OF MEMBERS

View Document

30/08/9530 August 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

02/06/952 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/04/9513 April 1995 ADOPT MEM AND ARTS 12/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/05/947 May 1994 RETURN MADE UP TO 28/04/94; FULL LIST OF MEMBERS

View Document

07/05/947 May 1994 SECRETARY RESIGNED

View Document

01/07/931 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9313 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/02/938 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/938 February 1993 REGISTERED OFFICE CHANGED ON 08/02/93 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

08/02/938 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/9327 January 1993 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