Advanced company searchLink opens in new window

INOTEC LIMITED

Company number 08016135

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)
15 May 2024 SOAS(A) Voluntary strike-off action has been suspended
30 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2024 DS01 Application to strike the company off the register
06 Nov 2023 AA Micro company accounts made up to 30 April 2023
30 Aug 2023 AAMD Amended micro company accounts made up to 30 April 2022
28 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
23 Feb 2023 CH01 Director's details changed for Mr Dale Read on 23 February 2023
23 Feb 2023 CH01 Director's details changed for Mrs Jacqueline Maureen Auty on 23 February 2023
23 Feb 2023 PSC04 Change of details for Mr Dale Read as a person with significant control on 23 February 2023
23 Feb 2023 PSC04 Change of details for Mrs Jacqueline Maureen Auty as a person with significant control on 23 February 2023
31 Jan 2023 AD01 Registered office address changed from Unit 7a Radford Crescent Billericay CM12 0DU England to Unit 7a Radford Crescent Billericay CM12 0DU on 31 January 2023
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
31 Jan 2023 AD01 Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ United Kingdom to Unit 7a Radford Crescent Billericay CM12 0DU on 31 January 2023
01 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
19 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with updates
27 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
22 Apr 2021 PSC04 Change of details for Mrs Jacqueline Maureen Auty as a person with significant control on 19 April 2021
22 Apr 2021 CH01 Director's details changed for Mrs Jacqueline Maureen Auty on 19 April 2021
11 Aug 2020 CS01 Confirmation statement made on 28 June 2020 with updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with updates
28 Jun 2019 PSC01 Notification of Jacqueline Maureen Auty as a person with significant control on 26 June 2019
28 Jun 2019 PSC07 Cessation of Barry Donald Auty as a person with significant control on 26 June 2019
27 Jun 2019 TM01 Termination of appointment of Barry Donald Auty as a director on 26 June 2019