INZENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewChange of details for Ms Gaynor Louise Mellor as a person with significant control on 2025-07-30

View Document

11/07/2511 July 2025 Second filing of Confirmation Statement dated 2025-04-06

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-03-31

View Document

29/12/2429 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

17/04/2417 April 2024 Change of details for Ms Gaynor Louise Birchall as a person with significant control on 2024-04-04

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

17/04/2417 April 2024 Director's details changed for Ms Gaynor Louise Birchall on 2024-04-05

View Document

17/04/2417 April 2024 Secretary's details changed for Miss Gaynor Birchall on 2024-04-05

View Document

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

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Registered office address changed from Unit 439 Air Cargo Centre Argosy Road East Midlands Airport Castle Donington Leicestershire DE74 2SA England to Sherwood Oxford Road Frilford Heath Abingdon OX13 5NW on 2023-12-22

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Director's details changed for Ms Gaynor Louise Birchall on 2022-10-24

View Document

27/10/2227 October 2022 Change of details for Ms Gaynor Louise Birchall as a person with significant control on 2022-10-24

View Document

27/10/2227 October 2022 Secretary's details changed for Miss Gaynor Birchall on 2022-10-24

View Document

27/10/2227 October 2022 Registered office address changed from Unit 6E2 Willow Farm Business Park Castle Donnington Leicestershire DE74 2NN England to Unit 439 Air Cargo Centre Argosy Road East Midlands Airport Castle Donington Leicestershire DE74 2SA on 2022-10-27

View Document

05/04/225 April 2022 Director's details changed for Ms Gaynor Louise Birchall on 2021-04-06

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

05/04/225 April 2022 Change of details for Ms Gaynor Louise Birchall as a person with significant control on 2021-04-06

View Document

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

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

28/09/2128 September 2021 Registered office address changed from Unit 6E2 Boundary Court Willow Farm Business Park Castle Donington Leicestershire DE74 2NN to Unit 6E2 Willow Farm Business Park Castle Donnington Leicestershire DE74 2NN on 2021-09-28

View Document

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

View Accounts

24/02/2124 February 2021 05/04/20 Statement of Capital gbp 1

View Document

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/04/2022 April 2020 SUB-DIVISION 01/04/2020

View Document

17/04/2017 April 2020 SUB-DIVISION 01/04/20

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/08/1612 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083011550001

View Document

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

View Accounts

19/02/1619 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual return made up to 20 November 2015 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/04/1511 April 2015 DISS40 (DISS40(SOAD))

View Document

08/04/158 April 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 FIRST GAZETTE

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

10/01/1310 January 2013 CURREXT FROM 30/11/2013 TO 31/03/2014

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS GAYNOR LOUISE BIRCHALL / 27/11/2012

View Document

27/11/1227 November 2012 SECRETARY APPOINTED MISS GAYNOR BIRCHALL

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM HARWOOD HOUSE PARK ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 1TX UNITED KINGDOM

View Document

26/11/1226 November 2012 Registered office address changed from , Harwood House Park Road, Melton Mowbray, Leicestershire, LE13 1TX, United Kingdom on 2012-11-26

View Document

24/11/1224 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR LOUISE MELLOR / 24/11/2012

View Document

21/11/1221 November 2012 COMPANY NAME CHANGED INSENT LIMITED CERTIFICATE ISSUED ON 21/11/12

View Document

20/11/1220 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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