- Company Overview for INDELEASE LTD (06989123)
- Filing history for INDELEASE LTD (06989123)
- People for INDELEASE LTD (06989123)
- Charges for INDELEASE LTD (06989123)
- More for INDELEASE LTD (06989123)
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) |
---|---|---|---|
19 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
19 Jul 2017 | CH01 | Director's details changed for Mr Leslie Arthur Smith on 19 July 2017 | |
18 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
06 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2017 | SH08 | Change of share class name or designation | |
19 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
13 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 19 May 2016
|
|
17 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
08 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
14 Apr 2015 | AP01 | Appointment of Mr Paul Oliver Smith as a director on 14 April 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
17 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 9 September 2013
|
|
16 Oct 2013 | AA | Accounts for a dormant company made up to 30 September 2013 | |
02 Oct 2013 | AR01 | Annual return made up to 12 August 2013 with full list of shareholders | |
02 Oct 2013 | AD01 | Registered office address changed from School House Minsterley Shrewsbury Shropshire SY5 0DU England on 2 October 2013 | |
02 Oct 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 September 2013 | |
02 Oct 2013 | CH01 | Director's details changed for Mrs Juliet May Smith on 1 August 2013 | |
02 Oct 2013 | CH03 | Secretary's details changed for Arthur Leslie Smith on 1 August 2013 | |
23 Sep 2013 | AD01 | Registered office address changed from Ironmaster House 37 Wyle Cop Shrewsbury Shropshire SY1 1XF on 23 September 2013 | |
23 Sep 2013 | AP01 | Appointment of Mr Leslie Arthur Smith as a director | |
31 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
19 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
13 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
18 Aug 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders |