INOUTPROJECTS LIMITED

Company Documents

DateDescription
25/12/2425 December 2024 Final Gazette dissolved following liquidation

View Document

25/12/2425 December 2024 Final Gazette dissolved following liquidation

View Document

25/09/2425 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

09/01/249 January 2024 Registered office address changed from Gateway House Highpoint Business Village Henwood Ashford TN24 8DH to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 2024-01-09

View Document

30/10/2330 October 2023 Liquidators' statement of receipts and payments to 2023-10-14

View Document

03/11/223 November 2022 Liquidators' statement of receipts and payments to 2022-10-14

View Document

02/11/212 November 2021 Registered office address changed from 87 Monkleigh Road Morden Surrey SM4 4EL England to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 2021-11-02

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Resolutions

View Document

25/10/2125 October 2021 Appointment of a voluntary liquidator

View Document

25/10/2125 October 2021 Statement of affairs

View Document

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/04/203 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY DE SWARDT

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PHILLIP FLUGEL / 10/09/2019

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

10/09/1910 September 2019 CESSATION OF BARRY DE SWARDT AS A PSC

View Document

21/05/1921 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES

View Document

24/12/1824 December 2018 DIRECTOR APPOINTED MR BARRY DE SWARDT

View Document

24/12/1824 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY DE SWARDT

View Document

24/12/1824 December 2018 01/10/18 STATEMENT OF CAPITAL GBP 1

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

01/06/181 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

10/05/1710 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 65 MARTIN WAY MORDEN SURREY SM4 4AR

View Document

31/10/1531 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/06/1515 June 2015 COMPANY NAME CHANGED UKPS CONSTRUCTION LTD CERTIFICATE ISSUED ON 15/06/15

View Document

30/05/1530 May 2015 REGISTERED OFFICE CHANGED ON 30/05/2015 FROM 1C CAVENDISH ROAD COLLIERS WOOD LONDON SW19 2ET

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/10/149 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/05/1424 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/09/1322 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/10/1221 October 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/10/1219 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

13/10/1213 October 2012 DISS40 (DISS40(SOAD))

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/09/1211 September 2012 FIRST GAZETTE

View Document

06/12/116 December 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

13/09/1013 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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