Advanced company searchLink opens in new window

INCO CONTRACTS LIMITED

Company number 07310210

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)
01 Oct 2018 AP01 Appointment of Mr David John Cotterill as a director on 28 September 2018
10 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
30 May 2018 AA Total exemption full accounts made up to 30 September 2017
01 Nov 2017 AD01 Registered office address changed from Barn 3 Office 5a Dunston Business Village Stafford Road Dunston Staffordshire ST18 9AB to The Beehive, Office 53 Dunston Business Village, Stafford Road Dunston Stafford Staffordshire ST18 9AB on 1 November 2017
01 Nov 2017 AP01 Appointment of Mrs Kelly Samantha Ingram as a director on 1 November 2017
21 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
21 Jul 2017 PSC02 Notification of Cki Holdings Limited as a person with significant control on 6 April 2016
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Sep 2016 CH01 Director's details changed for Mr Christopher James Ingram on 6 September 2016
04 Aug 2016 CS01 Confirmation statement made on 9 July 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-23
24 Aug 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 25,000
24 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Jun 2015 AP01 Appointment of Mr Christopher James Ingram as a director on 1 May 2015
10 Jun 2015 TM01 Termination of appointment of Diane Paddock as a director on 1 May 2015
10 Jun 2015 TM01 Termination of appointment of Carl Frederick Paddock as a director on 1 May 2015
17 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 25,000
23 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
21 May 2014 SH01 Statement of capital following an allotment of shares on 30 August 2013
  • GBP 25,000
22 Aug 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
23 May 2013 AA Total exemption small company accounts made up to 30 September 2012
21 Feb 2013 AP01 Appointment of Mrs Diane Paddock as a director
13 Sep 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
02 Aug 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders