Advanced company searchLink opens in new window

IN2 ACCESS & CONTROL LIMITED

Company number 06953376

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)
18 Apr 2024 SH06 Cancellation of shares. Statement of capital on 22 March 2024
  • GBP 34
18 Apr 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
29 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with updates
29 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
28 Apr 2023 SH06 Cancellation of shares. Statement of capital on 22 March 2023
  • GBP 47
28 Apr 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
15 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with updates
05 Aug 2022 PSC04 Change of details for Mr Derek John Foreman as a person with significant control on 22 March 2021
11 Jul 2022 PSC04 Change of details for Mr Mark Conrad Buchan as a person with significant control on 22 March 2022
06 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
05 May 2022 SH06 Cancellation of shares. Statement of capital on 22 March 2022
  • GBP 60
05 May 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Sep 2021 PSC01 Notification of Anna Foreman as a person with significant control on 21 June 2021
13 Sep 2021 PSC04 Change of details for Mr Mark Conrad Buchan as a person with significant control on 22 March 2021
13 Sep 2021 PSC04 Change of details for Mr Derek John Foreman as a person with significant control on 22 March 2021
13 Sep 2021 CS01 Confirmation statement made on 14 August 2021 with updates
12 May 2021 SH06 Cancellation of shares. Statement of capital on 22 March 2021
  • GBP 94
12 May 2021 SH06 Cancellation of shares. Statement of capital on 22 March 2021
  • GBP 73
12 May 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
12 May 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
31 Mar 2021 TM01 Termination of appointment of Mark Conrad Buchan as a director on 22 March 2021
18 Nov 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2020 SH06 Cancellation of shares. Statement of capital on 5 October 2020
  • GBP 100.00
18 Nov 2020 MA Memorandum and Articles of Association