Advanced company searchLink opens in new window

INNASOL LTD

Company number 07459506

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)
16 Apr 2018 TM01 Termination of appointment of Christopher John Noblet as a director on 5 March 2018
12 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
02 Oct 2017 AA Unaudited abridged accounts made up to 31 December 2016
13 Mar 2017 AP01 Appointment of Mr Christopher John Noblet as a director on 9 February 2017
13 Mar 2017 TM01 Termination of appointment of Silvio Spiess as a director on 9 February 2017
15 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
11 Oct 2016 TM01 Termination of appointment of Walter Colm Lawlor as a director on 15 September 2016
11 Oct 2016 AP01 Appointment of Mr Stuart Charles Gibson as a director on 15 September 2016
04 Oct 2016 AA Full accounts made up to 31 December 2015
28 Jan 2016 AP01 Appointment of Silvio Spiess as a director on 1 January 2016
20 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 101,000
14 Jan 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 17/12/2015
14 Jan 2016 TM01 Termination of appointment of Angus John Paris Duguid as a director on 31 December 2015
22 Dec 2015 AUD Auditor's resignation
24 Sep 2015 AA Full accounts made up to 31 December 2014
28 Jul 2015 TM01 Termination of appointment of David William Surtees as a director on 30 June 2015
17 Jun 2015 AP01 Appointment of Walter Colm Lawlor as a director on 1 June 2015
17 Jun 2015 AP01 Appointment of Angus John Paris Duguid as a director on 1 June 2015
17 Jun 2015 TM01 Termination of appointment of Silvio Spiess as a director on 1 June 2015
25 Feb 2015 AD04 Register(s) moved to registered office address Reigate Barn Langford Road Wickham Bishops Essex CM8 3JG
25 Feb 2015 TM02 Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 24 February 2015
07 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 101,000
17 Dec 2014 MR01 Registration of charge 074595060002, created on 16 December 2014
20 Nov 2014 MISC Section 519
20 Nov 2014 AUD Auditor's resignation