Advanced company searchLink opens in new window

INLINE GRAPHIC SOLUTIONS LIMITED

Company number 08038970

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)
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
26 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jun 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
18 May 2016 AP01 Appointment of Mr Peter Price Stephens as a director on 6 April 2016
06 Apr 2016 AD01 Registered office address changed from 18 the Rosary the Rosary Holmer Green High Wycombe Buckinghamshire HP15 6UJ to Unit 4, Penn Street Works Penn Street Amersham Buckinghamshire HP7 0PX on 6 April 2016
06 Apr 2016 TM01 Termination of appointment of Peter Price Stephens as a director on 31 March 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 May 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
17 Sep 2014 AP01 Appointment of Mr Paul Price Stephens as a director on 1 September 2014
24 Apr 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Aug 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 March 2013
01 Jul 2013 AD01 Registered office address changed from C/O Unit 4 Penn Street Works Penn Street Village Amersham High Wycombe Bucks HP7 0PX England on 1 July 2013
22 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
16 Jan 2013 AD01 Registered office address changed from Unit 2P Penn Street Commercial Estate Penn Street Village Amersham Bucks HP7 0PX United Kingdom on 16 January 2013
20 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted