Advanced company searchLink opens in new window

INPLANT PRINT SUPPLIES LIMITED

Company number 01176561

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)
09 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
24 May 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
23 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
28 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
28 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with updates
11 Feb 2021 AD01 Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to Friar Park Stables Badgemore Henley-on-Thames RG9 4NR on 11 February 2021
09 Feb 2021 PSC07 Cessation of Matthew Paul Neale as a person with significant control on 2 February 2021
09 Feb 2021 PSC07 Cessation of Sarah Louise Cope as a person with significant control on 2 February 2021
09 Feb 2021 PSC02 Notification of Ibs Office Solutions Limited as a person with significant control on 2 February 2021
09 Feb 2021 AP03 Appointment of Mrs Joanna Louise Southwell as a secretary on 2 February 2021
09 Feb 2021 AP01 Appointment of Mr Caleb Joseph Southwell as a director on 2 February 2021
09 Feb 2021 TM01 Termination of appointment of Matthew Paul Neale as a director on 2 February 2021
09 Feb 2021 TM01 Termination of appointment of Sarah Louise Cope as a director on 2 February 2021
24 Sep 2020 MR04 Satisfaction of charge 5 in full
09 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
23 Jun 2020 SH06 Cancellation of shares. Statement of capital on 15 April 2020
  • GBP 10,000.00
  • ANNOTATION Clarification the form is a second filing of the SH06 registered on 29/04/2020
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
05 May 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Apr 2020 SH06 Cancellation of shares. Statement of capital on 15 April 2020
  • GBP 2,001
  • ANNOTATION Clarification a second filed SH06 was registered on 23/06/2020
31 Mar 2020 MR04 Satisfaction of charge 4 in full
09 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
20 Aug 2019 CS01 Confirmation statement made on 20 July 2019 with updates