- Company Overview for INPLANT PRINT SUPPLIES LIMITED (01176561)
- Filing history for INPLANT PRINT SUPPLIES LIMITED (01176561)
- People for INPLANT PRINT SUPPLIES LIMITED (01176561)
- Charges for INPLANT PRINT SUPPLIES LIMITED (01176561)
- More for INPLANT PRINT SUPPLIES LIMITED (01176561)
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
|
|
20 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
05 May 2020 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2020 | SH06 |
Cancellation of shares. Statement of capital on 15 April 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 |