INS ENGINEERING LIMITED

Company Documents

DateDescription
21/11/2321 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 33 FISHBURN TERRACE FISHBURN STOCKTON-ON-TEES TS21 4AQ ENGLAND

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

13/06/1913 June 2019 SAIL ADDRESS CHANGED FROM: C/O EDWARD LOWE ACCOUNTANTS FRANKLIN HOUSE STOCKTON ROAD SEDGEFIELD STOCKTON-ON-TEES TS21 2AG ENGLAND

View Document

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

29/01/1929 January 2019 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/01/1919 January 2019 DISS40 (DISS40(SOAD))

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 7 SALVIN TERRACE FISHBURN STOCKTON ON TEES TS21 4AG

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN NEVILLE STITT / 18/01/2019

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/11/1711 November 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 FIRST GAZETTE

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

25/06/1625 June 2016 DISS40 (DISS40(SOAD))

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/06/1512 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

12/06/1512 June 2015 SAIL ADDRESS CREATED

View Document

12/06/1512 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

11/03/1511 March 2015 CURREXT FROM 30/06/2015 TO 31/10/2015

View Document

11/06/1411 June 2014 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