Advanced company searchLink opens in new window

INPRONET LTD

Company number 09232299

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 Sep 2024 CS01 Confirmation statement made on 7 September 2024 with no updates
11 Jun 2024 AA Micro company accounts made up to 30 September 2023
07 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
22 Mar 2023 AA Micro company accounts made up to 30 September 2022
16 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
23 Jun 2022 AA Micro company accounts made up to 30 September 2021
22 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 30 September 2020
22 Sep 2020 AA Micro company accounts made up to 30 September 2019
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
01 Jul 2020 AD01 Registered office address changed from 55 Lovat Road Preston Lancashire PR1 6DG United Kingdom to 70 a Beverley Road Hull HU3 1YD on 1 July 2020
20 May 2020 AD01 Registered office address changed from 9 Wallace Road Bilston WV14 8BU England to 55 Lovat Road Preston Lancashire PR1 6DG on 20 May 2020
03 Apr 2020 AD01 Registered office address changed from 74B Cherry Lane Liverpool L4 8SE England to 9 Wallace Road Bilston WV14 8BU on 3 April 2020
10 Mar 2020 AD01 Registered office address changed from 116 Billington Avenue Newton-Le-Willows WA12 0AW England to 74B Cherry Lane Liverpool L4 8SE on 10 March 2020
20 Jan 2020 AD01 Registered office address changed from 116 Margaret Mayar Billington Avenue Newton-Le-Willows WA12 0AW England to 116 Billington Avenue Newton-Le-Willows WA12 0AW on 20 January 2020
20 Jan 2020 AD01 Registered office address changed from 116 Billington Avenue Newton-Le-Willows WA12 0AW England to 116 Margaret Mayar Billington Avenue Newton-Le-Willows WA12 0AW on 20 January 2020
19 Jan 2020 AD01 Registered office address changed from Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW England to 116 Billington Avenue Newton-Le-Willows WA12 0AW on 19 January 2020
19 Jan 2020 AD01 Registered office address changed from The Legacy Business Centre/2a Ruckholt Road London E10 5NP England to Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW on 19 January 2020
16 Oct 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
08 Jul 2019 CH01 Director's details changed for Mr Henryk Tews on 24 June 2019
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
23 Nov 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
15 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
25 Sep 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
08 Sep 2017 AD01 Registered office address changed from 2a Ruckholt Road, Office 228 Ruckholt Road London E10 5NP England to The Legacy Business Centre/2a Ruckholt Road London E10 5NP on 8 September 2017