- Company Overview for INLINE GRAPHIC SOLUTIONS LIMITED (08038970)
- Filing history for INLINE GRAPHIC SOLUTIONS LIMITED (08038970)
- People for INLINE GRAPHIC SOLUTIONS LIMITED (08038970)
- Insolvency for INLINE GRAPHIC SOLUTIONS LIMITED (08038970)
- More for INLINE GRAPHIC SOLUTIONS LIMITED (08038970)
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
|
|
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
|
|
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
|
|
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
|