INZTEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-18 with updates

View Document

23/10/2423 October 2024 Accounts for a medium company made up to 2023-12-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

22/08/2322 August 2023 Accounts for a small company made up to 2022-12-31

View Document

02/08/232 August 2023 Appointment of Mr Patrick Martin Walsh as a director on 2023-08-01

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

01/10/221 October 2022 Accounts for a small company made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

13/12/2113 December 2021 Appointment of Mr Gary Hancock as a director on 2021-12-13

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

16/06/2116 June 2021 Registration of charge 043539300002, created on 2021-06-10

View Document

10/05/2110 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

07/05/217 May 2021 PSC'S CHANGE OF PARTICULARS / LPH LIMITED / 05/04/2019

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

01/02/211 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 PREVSHO FROM 04/04/2020 TO 31/12/2019

View Document

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/19

View Document

23/03/2023 March 2020 PREVSHO FROM 29/06/2019 TO 04/04/2019

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR JACKIE REWCASTLE

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, SECRETARY JACKIE REWCASTLE

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LPH LIMITED

View Document

15/04/1915 April 2019 CESSATION OF VICTORIA PAULINE THORNTON AS A PSC

View Document

04/04/194 April 2019 Annual accounts for year ending 04 Apr 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MRS VICTORIA PAULINE THORNTON

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 29/06/17 TOTAL EXEMPTION FULL

View Document

30/03/1830 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

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

View Document

19/02/1619 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JACKIE REWCASTLE / 17/01/2015

View Document

19/02/1619 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACKIE REWCASTLE / 17/01/2015

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM DUCKNESS FARM CLIFFE LANE HOLME-ON-SPALDING-MOOR YORK YO43 4EB

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/03/1530 March 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

15/09/1415 September 2014 PREVEXT FROM 31/01/2014 TO 30/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID REWCASTLE

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR JACKIE REWCASTLE

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, SECRETARY DAVID REWCASTLE

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM FRAMEWORK HOUSE 1-3 CHURCH LANE SNAITH GOOLE EAST YORKSHIRE DN14 9HN

View Document

04/12/134 December 2013 TERMINATE SEC APPOINTMENT

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, SECRETARY JACKIE REWCASTLE

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/02/1312 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MRS JACKIE REWCASTLE

View Document

12/02/1312 February 2013 TERMINATE SEC APPOINTMENT

View Document

12/02/1312 February 2013 SECRETARY APPOINTED MRS JACKIE REWCASTLE

View Document

12/02/1312 February 2013 TERMINATE DIR APPOINTMENT

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MRS JACKIE REWCASTLE

View Document

11/02/1311 February 2013 SECRETARY APPOINTED MRS JACKIE REWCASTLE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/02/127 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/02/118 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/02/105 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MR DAVID HARRY REWCASTLE

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR VICTORIA THORNTON

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/02/0717 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

20/02/0420 February 2004 SECRETARY RESIGNED

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED

View Document

26/01/0426 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

18/03/0318 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/036 March 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM: AXHOLME HOUSE NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB

View Document

23/09/0223 September 2002 SECRETARY RESIGNED

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 SECRETARY RESIGNED

View Document

23/01/0223 January 2002 NEW SECRETARY APPOINTED

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 REGISTERED OFFICE CHANGED ON 23/01/02 FROM: KINGSWAY HOUSE 103 KINGSWAY HOLBORN LONDON WC2B 6AW

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 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