INNINGS TELECOM EUROPE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Confirmation statement made on 2025-02-02 with updates |
19/08/2419 August 2024 | Cancellation of shares. Statement of capital on 2024-08-12 |
07/08/247 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/03/248 March 2024 | Confirmation statement made on 2024-02-02 with no updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-03-31 |
02/02/232 February 2023 | Confirmation statement made on 2023-02-02 with updates |
30/11/2230 November 2022 | Second filing of a statement of capital following an allotment of shares on 2022-11-23 |
29/11/2229 November 2022 | Resolutions |
29/11/2229 November 2022 | Change of share class name or designation |
29/11/2229 November 2022 | Resolutions |
29/11/2229 November 2022 | Resolutions |
29/11/2229 November 2022 | Resolutions |
29/11/2229 November 2022 | Memorandum and Articles of Association |
29/11/2229 November 2022 | Resolutions |
28/11/2228 November 2022 | Statement of capital following an allotment of shares on 2022-11-23 |
18/05/2218 May 2022 | Confirmation statement made on 2022-04-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Termination of appointment of Debbie Dunn as a director on 2021-12-31 |
11/11/2111 November 2021 | Total exemption full accounts made up to 2021-03-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-04-14 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/01/2126 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/11/1925 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/08/192 August 2019 | SECOND FILING OF AP01 FOR JAMES BUXTON |
10/05/1910 May 2019 | DIRECTOR APPOINTED MISS DEBBIE DUNN |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES |
10/05/1910 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBBIE DUNN / 01/04/2019 |
10/05/1910 May 2019 | DIRECTOR APPOINTED MR JAMES BUXTON |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | DISS40 (DISS40(SOAD)) |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
14/03/1714 March 2017 | FIRST GAZETTE |
15/06/1615 June 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
02/07/152 July 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
30/06/1430 June 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
24/05/1324 May 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
21/01/1321 January 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
11/01/1311 January 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
11/01/1311 January 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
11/01/1311 January 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
04/01/134 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
17/04/1217 April 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/07/116 July 2011 | Annual return made up to 14 April 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
07/06/107 June 2010 | Annual return made up to 14 April 2010 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER HENSHALL / 01/04/2010 |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/10/0922 October 2009 | Annual return made up to 14 April 2009 with full list of shareholders |
21/10/0921 October 2009 | Annual return made up to 14 April 2008 with full list of shareholders |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/08/0711 August 2007 | RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS |
05/03/075 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/05/064 May 2006 | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS |
28/12/0528 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/11/0511 November 2005 | RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
21/04/0421 April 2004 | RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS |
22/01/0422 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
23/06/0323 June 2003 | RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS |
08/11/028 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
29/08/0229 August 2002 | RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS |
11/03/0211 March 2002 | £ IC 660/510 24/01/02 £ SR 150@1=150 |
27/02/0227 February 2002 | DIRECTOR RESIGNED |
27/02/0227 February 2002 | SECRETARY RESIGNED |
27/02/0227 February 2002 | NEW SECRETARY APPOINTED |
03/10/013 October 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
21/08/0121 August 2001 | £ IC 960/660 27/06/01 £ SR 300@1=300 |
14/08/0114 August 2001 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
16/05/0116 May 2001 | RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS |
20/10/0020 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
21/06/0021 June 2000 | RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS |
09/05/009 May 2000 | PARTICULARS OF MORTGAGE/CHARGE |
23/02/0023 February 2000 | £ IC 1000/960 15/12/99 £ SR 40@1=40 |
30/12/9930 December 1999 | PARTICULARS OF MORTGAGE/CHARGE |
06/09/996 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
19/08/9919 August 1999 | RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS |
08/06/998 June 1999 | RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS |
07/01/997 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
30/09/9730 September 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
10/06/9710 June 1997 | REGISTERED OFFICE CHANGED ON 10/06/97 FROM: 3A,BROMFIELD INDUSTRIAL ESTATE, MOLD, FLINTSHIRE CH7 1NR |
15/05/9715 May 1997 | RETURN MADE UP TO 28/04/97; NO CHANGE OF MEMBERS |
02/02/972 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
25/10/9625 October 1996 | PARTICULARS OF MORTGAGE/CHARGE |
05/06/965 June 1996 | RETURN MADE UP TO 28/04/96; NO CHANGE OF MEMBERS |
30/08/9530 August 1995 | RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS |
02/06/952 June 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
13/04/9513 April 1995 | ADOPT MEM AND ARTS 12/03/95 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/11/941 November 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
07/05/947 May 1994 | RETURN MADE UP TO 28/04/94; FULL LIST OF MEMBERS |
07/05/947 May 1994 | SECRETARY RESIGNED |
01/07/931 July 1993 | PARTICULARS OF MORTGAGE/CHARGE |
13/04/9313 April 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
08/02/938 February 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
08/02/938 February 1993 | REGISTERED OFFICE CHANGED ON 08/02/93 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER |
08/02/938 February 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/01/9327 January 1993 | 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