Advanced company searchLink opens in new window

INEOS INDUSTRIES LIMITED

Company number 06959146

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)
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1.975
03 Dec 2015 AA Group of companies' accounts made up to 31 December 2014
29 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1.975
01 Sep 2014 TM01 Termination of appointment of James William Dawson as a director on 1 September 2014
24 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
22 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1.975
05 Mar 2014 AA Full accounts made up to 31 December 2012
11 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
20 May 2013 AA Full accounts made up to 31 December 2011
13 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2013 AP01 Appointment of Jonathan Frank Ginns as a director
04 Mar 2013 CH01 Director's details changed for Mr Graeme Leask on 1 March 2013
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
06 Feb 2012 AP03 Appointment of Mr. Yasin Stanley Ali as a secretary
06 Feb 2012 TM02 Termination of appointment of Martin Stokes as a secretary
03 Jan 2012 AAMD Amended group of companies' accounts made up to 31 December 2010
19 Sep 2011 AA Full accounts made up to 31 December 2010
10 Aug 2011 TM01 Termination of appointment of Robert Stern as a director
20 Jul 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
15 Nov 2010 SH10 Particulars of variation of rights attached to shares
15 Nov 2010 SH10 Particulars of variation of rights attached to shares
15 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 Sep 2010 TM01 Termination of appointment of Calum Maclean as a director
23 Sep 2010 AP01 Appointment of Mr Graeme Leask as a director