Advanced company searchLink opens in new window

INSHAPE (LINCOLNSHIRE) LTD

Company number 06471674

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)
01 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 6
13 May 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 6
27 May 2014 TM01 Termination of appointment of Claire Jeacock as a director
04 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 6
07 Oct 2013 AP01 Appointment of Mr Harvey Edward Fairburn as a director
26 Sep 2013 TM02 Termination of appointment of Samantha Brown as a secretary
26 Sep 2013 TM01 Termination of appointment of Samantha Brown as a director
19 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Feb 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
27 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
02 Aug 2011 AD01 Registered office address changed from 3 Garrod House Manby Business Park, Manby Louth Lincolnshire LN11 8UT British on 2 August 2011
16 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
11 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Feb 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Claire Louise Waumsley on 19 October 2009
12 May 2009 AA Total exemption small company accounts made up to 31 December 2008
29 Apr 2009 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008
27 Jan 2009 363a Return made up to 14/01/09; full list of members
15 Jan 2009 288b Appointment terminated director nicholas hepplestone
27 Feb 2008 287 Registered office changed on 27/02/2008 from 3 ailby cottage, ailsby alford lincolnshire LN13 0EE