- Company Overview for IN-EXCESS UK LIMITED (04781355)
- Filing history for IN-EXCESS UK LIMITED (04781355)
- People for IN-EXCESS UK LIMITED (04781355)
- Charges for IN-EXCESS UK LIMITED (04781355)
- More for IN-EXCESS UK LIMITED (04781355)
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) |
---|---|---|---|
13 Jul 2016 | AA01 | Current accounting period extended from 31 July 2016 to 31 January 2017 | |
01 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
04 May 2016 | AA | Accounts for a medium company made up to 31 July 2015 | |
06 Apr 2016 | AD01 | Registered office address changed from The Granary 2 the Barns Longham Farm Close Ferndown Dorset BH22 9DE to Anchor House Netherhampton Road Harnham Salisbury Wiltshire SP2 8RA on 6 April 2016 | |
11 Aug 2015 | CH01 | Director's details changed for Mr Carl Peter Chambers on 11 August 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
30 Apr 2015 | AA | Accounts for a medium company made up to 31 July 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
02 Jun 2014 | CH01 | Director's details changed for Mr Carl Peter Chambers on 2 June 2014 | |
02 Jun 2014 | CH03 | Secretary's details changed for Mr Christopher John Chambers on 2 June 2014 | |
22 May 2014 | AD01 | Registered office address changed from 4 Cedar Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SF on 22 May 2014 | |
13 Jan 2014 | AA | Full accounts made up to 31 July 2013 | |
04 Jul 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
21 May 2013 | RESOLUTIONS |
Resolutions
|
|
21 May 2013 | SH08 | Change of share class name or designation | |
20 May 2013 | AA | Accounts for a medium company made up to 31 July 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
26 Apr 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2011 | |
19 Dec 2011 | AA | Accounts for a medium company made up to 31 July 2011 | |
10 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Jun 2011 | AR01 |
Annual return made up to 1 June 2011 with full list of shareholders
|
|
04 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Dec 2010 | AA | Accounts for a medium company made up to 31 July 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
08 Jun 2010 | CH03 | Secretary's details changed for Mr Christopher John Chambers on 31 May 2010 |