- Company Overview for INBUILD SOLUTIONS LIMITED (01301932)
- Filing history for INBUILD SOLUTIONS LIMITED (01301932)
- People for INBUILD SOLUTIONS LIMITED (01301932)
- Charges for INBUILD SOLUTIONS LIMITED (01301932)
- Insolvency for INBUILD SOLUTIONS LIMITED (01301932)
- More for INBUILD SOLUTIONS LIMITED (01301932)
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 Sep 2017 | AA | Group of companies' accounts made up to 30 June 2017 | |
05 Jul 2017 | MR04 | Satisfaction of charge 14 in full | |
25 Jun 2017 | MR01 | Registration of charge 013019320016, created on 23 June 2017 | |
25 Nov 2016 | AA | Group of companies' accounts made up to 30 June 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
27 Oct 2016 | MR04 | Satisfaction of charge 013019320015 in full | |
27 Sep 2016 | AP01 | Appointment of Mr Alan Organ as a director on 26 September 2016 | |
06 Jun 2016 | MR04 | Satisfaction of charge 13 in full | |
31 Mar 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
29 Jan 2016 | MR01 | Registration of charge 013019320015, created on 14 January 2016 | |
16 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
07 Jan 2015 | AAMD | Amended group of companies' accounts made up to 30 June 2014 | |
01 Dec 2014 | CERTNM |
Company name changed essex insulation LIMITED\certificate issued on 01/12/14
|
|
01 Dec 2014 | CONNOT | Change of name notice | |
28 Nov 2014 | AA | Full accounts made up to 30 June 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
02 Dec 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
02 Dec 2013 | CH01 | Director's details changed for Mr Michael James Easdon on 1 November 2013 | |
02 Dec 2013 | CH01 | Director's details changed for Andrew Harold Wray on 1 November 2013 | |
29 Nov 2013 | CH01 | Director's details changed for Mr Michael James Easdon on 1 November 2013 | |
29 Nov 2013 | CH01 | Director's details changed for Andrew Harold Wray on 1 November 2013 | |
15 Oct 2013 | AA | Group of companies' accounts made up to 30 June 2013 | |
08 May 2013 | CH01 | Director's details changed for Simon Francis Wray on 5 April 2013 | |
08 May 2013 | CH01 | Director's details changed for Marie Rose Wray on 5 April 2013 | |
28 Feb 2013 | CH01 | Director's details changed for Andrew Harold Wray on 1 February 2013 |