Advanced company searchLink opens in new window

INCON INSPECTION CONSULTANTS LIMITED

Company number 06219349

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)
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