- Company Overview for INDUCTION FURNACES LIMITED (07635735)
- Filing history for INDUCTION FURNACES LIMITED (07635735)
- People for INDUCTION FURNACES LIMITED (07635735)
- More for INDUCTION FURNACES LIMITED (07635735)
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) |
---|---|---|---|
08 Nov 2024 | TM01 | Termination of appointment of Neil Steven Moore as a director on 21 October 2024 | |
20 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 May 2024 | CS01 | Confirmation statement made on 16 May 2024 with no updates | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
15 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
26 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
17 Oct 2019 | CH01 | Director's details changed for Mr Stephen James Macey on 17 October 2019 | |
17 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Aug 2019 | PSC05 | Change of details for Meltech Limited as a person with significant control on 9 August 2019 | |
09 Aug 2019 | AD01 | Registered office address changed from 2 Mill Road Haverhill Suffolk CB9 8BD to 31 High Street Haverhill CB9 8AD on 9 August 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
17 May 2019 | CH01 | Director's details changed for Mr Neil Stephen Moore on 16 May 2019 | |
17 May 2019 | CH01 | Director's details changed for Mr Stephen James Macey on 16 May 2019 | |
17 May 2019 | CH01 | Director's details changed for Mr Russell Anthony Hunt on 16 May 2019 | |
20 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
21 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
27 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|