INVERKYLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 Change of details for Mrs Helen Hendry Bobin as a person with significant control on 2017-02-26

View Document

28/08/2528 August 2025 Change of details for Mr Jack Bobin as a person with significant control on 2017-02-26

View Document

10/06/2510 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

07/03/257 March 2025 Secretary's details changed for Mrs Helen Hendry Bobin on 2025-03-07

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-24 with updates

View Document

07/03/257 March 2025 Director's details changed for Mr Alan Jay Bobin on 2025-03-07

View Document

07/03/257 March 2025 Change of details for Mrs Helen Hendry Bobin as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Change of details for Mr Jack Bobin as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Director's details changed for Mr Jack Bobin on 2025-03-07

View Document

07/03/257 March 2025 Director's details changed for Mrs Helen Hendry Bobin on 2025-03-07

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/04/221 April 2022 Director's details changed for Mr Jack Bobin on 2022-04-01

View Document

01/04/221 April 2022 Director's details changed for Mrs Helen Hendry Bobin on 2022-04-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

07/09/207 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / MRS HELEN HENDRY BOBIN / 01/02/2020

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN JAY BOBIN / 01/02/2020

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / MR JACK BOBIN / 01/02/2020

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAY BOBIN / 25/02/2020

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK BOBIN / 25/02/2020

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN HENDRY BOBIN / 25/02/2020

View Document

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

View Accounts

06/03/196 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

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

View Accounts

08/03/188 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

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

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

09/02/179 February 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

31/03/1631 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALAN JAY BOBIN / 27/02/2015

View Document

27/02/1527 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

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

View Accounts

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/02/1427 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

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

View Accounts

03/04/133 April 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR. ALAN JAY BOBIN

View Document

06/03/126 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

28/03/1128 March 2011 15/03/11 STATEMENT OF CAPITAL GBP 1100

View Document

28/03/1128 March 2011 NC INC ALREADY ADJUSTED 15/03/2011

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/03/1117 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/02/1026 February 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/03/098 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/03/083 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/03/006 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/04/9913 April 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 30/09/97

View Document

07/04/977 April 1997 REGISTERED OFFICE CHANGED ON 07/04/97 FROM: 78 CARLTON PLACE GLASGOW G5 9TH

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997

View Document

07/04/977 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/973 March 1997 SECRETARY RESIGNED

View Document

03/03/973 March 1997

View Document

03/03/973 March 1997 REGISTERED OFFICE CHANGED ON 03/03/97 FROM: 14 MITCHELL LANE GLASGOW G1 3NU

View Document

03/03/973 March 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 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