- Company Overview for INNASOL LTD (07459506)
- Filing history for INNASOL LTD (07459506)
- People for INNASOL LTD (07459506)
- Charges for INNASOL LTD (07459506)
- More for INNASOL LTD (07459506)
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) |
---|---|---|---|
22 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Nov 2023 | CS01 | Confirmation statement made on 17 November 2023 with no updates | |
03 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Feb 2023 | AP01 | Appointment of Mr Terence John Mccracken as a director on 1 February 2023 | |
09 Feb 2023 | AP01 | Appointment of Mr Kishor Singh Rathod as a director on 1 February 2023 | |
17 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
10 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Mar 2021 | MR04 | Satisfaction of charge 074595060001 in full | |
02 Mar 2021 | MR04 | Satisfaction of charge 074595060003 in full | |
09 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Nov 2020 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
07 Jan 2020 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Jul 2019 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 074595060001 | |
24 Jul 2019 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 074595060003 | |
19 Jul 2019 | AD01 | Registered office address changed from Reigate Barn Langford Road Wickham Bishops Essex CM8 3JG to Unit 4, Whitelands Business Centre Terling Road Hatfield Peverel Chelmsford CM3 2AG on 19 July 2019 | |
12 Apr 2019 | TM01 | Termination of appointment of Geraldine Theresa Aiken as a director on 12 April 2019 | |
10 Jan 2019 | MR01 | Registration of charge 074595060003, created on 4 January 2019 | |
12 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
14 Nov 2018 | AP01 | Appointment of Ms Geraldine Theresa Aiken as a director on 14 November 2018 | |
14 Nov 2018 | TM01 | Termination of appointment of Stuart Charles Gibson as a director on 14 November 2018 | |
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
17 Apr 2018 | AP01 | Appointment of Mr Silvio Spiess as a director on 5 March 2018 |