THE INKERMAN GROUP SCREENING LIMITED
Company number 04487363
- Company Overview for THE INKERMAN GROUP SCREENING LIMITED (04487363)
- Filing history for THE INKERMAN GROUP SCREENING LIMITED (04487363)
- People for THE INKERMAN GROUP SCREENING LIMITED (04487363)
- More for THE INKERMAN GROUP SCREENING LIMITED (04487363)
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) |
---|---|---|---|
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
19 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
11 Dec 2013 | CERTNM |
Company name changed capital eye policing support services LIMITED\certificate issued on 11/12/13
|
|
11 Dec 2013 | CONNOT | Change of name notice | |
22 Aug 2013 | AP03 | Appointment of Ms Karen Englishby as a secretary | |
22 Aug 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
|
|
22 Aug 2013 | TM02 | Termination of appointment of Elizabeth Homewood as a secretary | |
11 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
30 Nov 2012 | TM01 | Termination of appointment of Simon Imbert as a director | |
17 Jul 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
17 Jul 2012 | CH01 | Director's details changed for Mr Simon Michael Imbert on 17 July 2012 | |
17 Jul 2012 | CH01 | Director's details changed for Gerald Moor on 17 July 2012 | |
17 Jul 2012 | CH03 | Secretary's details changed for Mrs Elizabeth Homewood on 17 July 2012 | |
04 Aug 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
14 Jul 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
26 Jul 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
01 Jul 2010 | TM01 | Termination of appointment of Fay Merrick as a director | |
13 Nov 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
30 Jul 2009 | 363a | Return made up to 16/07/09; full list of members | |
01 Dec 2008 | AA | Accounts made up to 31 January 2008 | |
25 Nov 2008 | 225 | Accounting reference date extended from 31/01/2009 to 30/04/2009 alignment with parent or subsidiary |