Advanced company searchLink opens in new window

INLINE ELECTRONICS LIMITED

Company number 03191666

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)
24 Feb 2017 TM01 Termination of appointment of Stuart Robert Mccormack as a director on 13 February 2017
23 Feb 2017 AP01 Appointment of Ashish Kumar Saraf as a director on 13 February 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 25/04/2017
13 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
27 Oct 2016 TM01 Termination of appointment of Grant William Fraser as a director on 7 October 2016
26 Oct 2016 AP01 Appointment of Stuart Robert Mccormack as a director on 7 October 2016
01 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Feb 2016 TM02 Termination of appointment of Sisec Limited as a secretary on 29 January 2016
15 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
14 Dec 2015 AUD Auditor's resignation
04 Sep 2015 TM01 Termination of appointment of Andrew Nigel Lloyd as a director on 31 July 2015
15 May 2015 AP01 Appointment of Mr Grant William Fraser as a director on 3 February 2015
14 May 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Apr 2015 TM01 Termination of appointment of David Jason Lloyd Protheroe as a director on 3 February 2015
21 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
20 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
03 Jun 2013 AP01 Appointment of Mr Andrew Nigel Lloyd as a director
03 Jun 2013 TM01 Termination of appointment of Howard Carpenter as a director
20 May 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
15 Oct 2012 AD01 Registered office address changed from , Honeywell House, Arlington Business Park, Bracknell, Berkshire, RG12 1EB on 15 October 2012
08 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
02 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
17 Nov 2011 CH01 Director's details changed for Mr Howard Frederick Carpenter on 17 November 2011
17 Nov 2011 CH01 Director's details changed for Michael Alan Southgate on 16 November 2011