- 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) |
---|---|---|---|
20 Aug 2019 | CH01 | Director's details changed for Sarah Louise Cope on 20 August 2019 | |
20 Aug 2019 | PSC04 | Change of details for Sarah Louise Cope as a person with significant control on 20 August 2019 | |
20 Aug 2019 | PSC04 | Change of details for Mr Matthew Paul Neale as a person with significant control on 20 August 2019 | |
20 Aug 2019 | CH01 | Director's details changed for Sarah Louise Cope on 20 August 2019 | |
20 Aug 2019 | CH01 | Director's details changed for Mr Matthew Paul Neale on 20 August 2019 | |
20 Aug 2019 | TM02 | Termination of appointment of Sarah Louise Cope as a secretary on 20 August 2019 | |
14 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 20 July 2018 with updates | |
12 Sep 2017 | CS01 | Confirmation statement made on 20 July 2017 with updates | |
01 Aug 2017 | PSC04 | Change of details for Sarah Louise Cope as a person with significant control on 6 April 2016 | |
01 Aug 2017 | PSC04 | Change of details for Mr Matthew Paul Neale as a person with significant control on 6 April 2016 | |
25 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
21 Aug 2015 | AD01 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 21 August 2015 | |
05 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Jul 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-07-26
|
|
22 Aug 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
16 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |