Advanced company searchLink opens in new window

INECO (ENG.) LIMITED

Company number 02625753

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)
08 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2019 CS01 Confirmation statement made on 2 July 2019 with updates
24 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
02 May 2019 AA Total exemption full accounts made up to 31 July 2018
02 May 2019 SH01 Statement of capital following an allotment of shares on 31 July 2018
  • GBP 1,108,842.00
19 Nov 2018 TM01 Termination of appointment of Michael Howard Scott as a director on 19 November 2018
19 Nov 2018 PSC07 Cessation of Michael Howard Scott as a person with significant control on 19 November 2018
19 Nov 2018 AP01 Appointment of Mr Christopher David Parish as a director on 19 November 2018
19 Nov 2018 PSC01 Notification of Christopher David Parish as a person with significant control on 19 November 2018
19 Nov 2018 TM01 Termination of appointment of Arvimd Kumar as a director on 25 June 2018
17 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2018 CS01 Confirmation statement made on 2 July 2018 with updates
18 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
16 May 2018 SH01 Statement of capital following an allotment of shares on 31 July 2017
  • GBP 1,048,522
06 Apr 2018 SH01 Statement of capital following an allotment of shares on 31 July 2016
  • GBP 981,612
29 Mar 2018 RP04CS01 Second filing of Confirmation Statement dated 02/07/2017
06 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
14 Sep 2017 CS01 02/07/17 Statement of Capital gbp 981612
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 29/03/2018.
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
26 Jan 2017 TM02 Termination of appointment of R D P Registrars Ltd as a secretary on 25 January 2017
23 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2016 CS01 Confirmation statement made on 2 July 2016 with updates
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2016 SH01 Statement of capital following an allotment of shares on 21 March 2016
  • GBP 923,731.00
22 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015