Advanced company searchLink opens in new window

INLINE LOGISTICS LIMITED

Company number 02670632

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)
03 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
19 Nov 2016 MR01 Registration of charge 026706320004, created on 16 November 2016
15 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
13 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
27 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Mar 2014 AP01 Appointment of Miss Kelly Smith as a director
07 Mar 2014 AP01 Appointment of Mrs Kim Tracey Vickery as a director
18 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Nov 2013 CH01 Director's details changed for Mr Graham Harold Smith on 7 November 2013
02 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 3
21 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
22 Nov 2012 CH03 Secretary's details changed
22 Nov 2012 CH01 Director's details changed for Graham Harold Smith on 13 November 2012
22 Nov 2012 AD01 Registered office address changed from the Old Forge Ravensthorpe Reservoir Teeton Northamptonshire NN6 8LS on 22 November 2012
09 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Dec 2011 CH01 Director's details changed for Graham Harold Smith on 21 November 2011
19 Dec 2011 CH03 Secretary's details changed for Kim Vickery on 1 December 2011
19 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
06 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
07 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
14 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011