Advanced company searchLink opens in new window

INBUILD SOLUTIONS LIMITED

Company number 01301932

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)
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
  • GBP 400
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
  • RES15 ‐ Change company name resolution on 2014-11-28
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
  • GBP 400
02 Dec 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 400
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