- 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) |
---|---|---|---|
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
|
|
14 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |