Advanced company searchLink opens in new window

INOX CONSTRUCTION LTD

Company number 07646890

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)
31 Oct 2017 AA Micro company accounts made up to 31 May 2017
25 Sep 2017 AP01 Appointment of Mrs Sally Mcintyre as a director on 1 June 2017
07 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
26 Apr 2017 AP01 Appointment of Ashley Gunyon as a director on 31 March 2017
16 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
08 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 20
10 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
03 Jul 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 20
03 Jul 2015 CH01 Director's details changed for Mr James Richie Mcintyre on 23 May 2015
17 Jun 2015 AD01 Registered office address changed from 3 Bentalls Close Southend-on-Sea Essex SS2 5PS to Unit 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 17 June 2015
24 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
12 Jun 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 20
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
22 Jul 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
13 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
12 Jul 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
10 Aug 2011 CERTNM Company name changed equityhomeimprovements LIMITED\certificate issued on 10/08/11
  • RES15 ‐ Change company name resolution on 2011-07-27
03 Aug 2011 CONNOT Change of name notice
25 May 2011 NEWINC Incorporation