Advanced company searchLink opens in new window

INGLEBY SERVICES

Company number 00643672

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2018 TM01 Termination of appointment of Paul Douglas Phayer as a director on 31 October 2018
11 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
26 Jun 2018 AP01 Appointment of Mr Andrew Edginton as a director on 1 May 2018
26 Jun 2018 ANNOTATION Rectified This document was removed from the public register on 25/10/2018 as it was factually inaccurate or derived from something factually inaccurate
21 Dec 2017 AA Full accounts made up to 30 April 2017
26 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
07 Jan 2017 AA Full accounts made up to 30 April 2016
27 Sep 2016 CS01 Confirmation statement made on 25 September 2016 with updates
27 Sep 2016 AD03 Register(s) moved to registered inspection location Two Snowhill Birmingham West Midlands B4 6WR
18 Jan 2016 AA Full accounts made up to 30 April 2015
15 Dec 2015 TM01 Termination of appointment of Jeremy Quentin Simon Poole as a director on 30 November 2015
15 Dec 2015 AP01 Appointment of Mr Christopher Miles Oglethorpe as a director on 30 November 2015
13 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 70
23 Jan 2015 AA Full accounts made up to 30 April 2014
20 Oct 2014 AD03 Register(s) moved to registered inspection location Two Snowhill Birmingham West Midlands B4 6WR
03 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP .5
17 Sep 2014 TM01 Termination of appointment of Karen Janina Crossley as a director on 24 July 2014
01 Aug 2014 AD02 Register inspection address has been changed from Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to Two Snowhill Birmingham West Midlands B4 6WR
01 Aug 2014 AD02 Register inspection address has been changed to Two Snowhill Birmingham West Midlands B4 6WR
01 Aug 2014 AD01 Registered office address changed from 55 Colmore Row Birmingham B3 2AS to 4 More London Riverside London SE1 2AU on 1 August 2014
17 Apr 2014 AP01 Appointment of Mr David Fennell as a director
17 Apr 2014 TM01 Termination of appointment of Ian Metcalfe as a director
18 Dec 2013 AA Full accounts made up to 30 April 2013
26 Sep 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP .5
10 Jan 2013 AA Full accounts made up to 30 April 2012