Advanced company searchLink opens in new window

INESCON LIMITED

Company number 08866445

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2020 DS01 Application to strike the company off the register
03 Apr 2020 AA Micro company accounts made up to 31 July 2019
24 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with updates
24 Sep 2019 AA01 Previous accounting period extended from 31 January 2019 to 31 July 2019
25 Mar 2019 CS01 Confirmation statement made on 29 January 2019 with updates
08 Feb 2019 AA Micro company accounts made up to 31 January 2018
07 Feb 2019 AD01 Registered office address changed from 4 st. James Court Bridgnorth Road Wollaston Stourbridge West Midlands DY8 3QG to C/O Baldwins International House 20 Hatherton Street Walsall WS4 2LA on 7 February 2019
12 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
10 May 2018 SH01 Statement of capital following an allotment of shares on 10 May 2018
  • GBP 100
08 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
31 Jul 2017 PSC04 Change of details for Mr Steven John Nicholls as a person with significant control on 27 July 2017
31 Jul 2017 CH01 Director's details changed for Mr Steven John Nicholls on 27 July 2017
10 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
06 Apr 2016 TM01 Termination of appointment of Darren Jones as a director on 6 April 2016
11 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
12 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
12 Feb 2015 CH01 Director's details changed for Mr Darren Jones on 5 January 2015
25 Sep 2014 AP01 Appointment of Mr Steven John Nicholls as a director on 24 September 2014
29 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-29
  • GBP 2