- Company Overview for INCON INSPECTION CONSULTANTS LIMITED (06219349)
- Filing history for INCON INSPECTION CONSULTANTS LIMITED (06219349)
- People for INCON INSPECTION CONSULTANTS LIMITED (06219349)
- More for INCON INSPECTION CONSULTANTS LIMITED (06219349)
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) |
---|---|---|---|
21 Aug 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
22 Apr 2013 | CH03 | Secretary's details changed for Marisa Gouldson on 22 April 2013 | |
22 Apr 2013 | CH01 | Director's details changed for Marisa Gouldson on 22 April 2013 | |
22 Apr 2013 | CH01 | Director's details changed for David Martin Henry Whitfield on 22 April 2013 | |
31 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
21 May 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
27 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
17 May 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
14 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 19 April 2010 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for Marisa Gouldson on 1 October 2009 | |
27 Apr 2010 | CH03 | Secretary's details changed for Marisa Gouldson on 1 October 2009 | |
31 Jan 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
28 Jan 2010 | AD01 | Registered office address changed from Daryl House 76a Pensby Road Neswall Wirral CN60 7RF on 28 January 2010 | |
22 Jan 2010 | AD01 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF on 22 January 2010 | |
04 Jun 2009 | 363a | Return made up to 19/04/09; full list of members | |
28 Dec 2008 | AA | Accounts for a dormant company made up to 30 April 2008 | |
17 Sep 2008 | 287 | Registered office changed on 17/09/2008 from unit 1 factory terrace rossmore industrial estate ellesmere port cheshire CH65 3BS | |
12 Sep 2008 | 363a | Return made up to 19/04/08; full list of members | |
25 Sep 2007 | CERTNM | Company name changed icon inspection consultants limi ted\certificate issued on 25/09/07 | |
31 Jul 2007 | 88(2)R | Ad 07/06/07--------- £ si 1@1=1 £ ic 1/2 | |
31 Jul 2007 | 287 | Registered office changed on 31/07/07 from: 1 dale street liverpool merseyside L2 2ET | |
31 Jul 2007 | 288b | Secretary resigned | |
31 Jul 2007 | 288b | Director resigned |