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)
26 Apr 2024 AD01 Registered office address changed from Barn 7 Dunston Business Village Stafford Road, Dunston Stafford Staffordshire ST18 9AB England to Crestwood House Hawks Green Lane Cannock WS11 7LG on 26 April 2024
02 Aug 2023 AA Full accounts made up to 30 September 2022
28 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
13 Jun 2023 MR04 Satisfaction of charge 073102100001 in full
04 Jan 2023 AP01 Appointment of Mr Matthew Luke Penswick as a director on 1 January 2023
14 Dec 2022 AP03 Appointment of Mrs Laurie Cotterill as a secretary on 1 December 2022
25 Aug 2022 AA Total exemption full accounts made up to 30 September 2021
03 Aug 2022 AP01 Appointment of Mr Robert Carter as a director on 3 August 2022
03 Aug 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
28 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
05 Oct 2020 MR01 Registration of charge 073102100001, created on 23 September 2020
04 Aug 2020 AA Total exemption full accounts made up to 30 September 2019
21 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
21 Jul 2020 CH01 Director's details changed for Mr Samuel Charles Norton on 10 March 2020
21 Jul 2020 CH01 Director's details changed for Mr David John Cotterill on 10 March 2020
09 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
12 Mar 2020 PSC01 Notification of David John Cotterill as a person with significant control on 10 March 2020
12 Mar 2020 PSC07 Cessation of Christopher Ingram as a person with significant control on 10 March 2020
12 Mar 2020 TM01 Termination of appointment of Kelly Samantha Ingram as a director on 10 March 2020
12 Mar 2020 TM01 Termination of appointment of Christopher James Ingram as a director on 10 March 2020
12 Mar 2020 AP01 Appointment of Mr Samuel Charles Norton as a director on 10 March 2020
05 Feb 2020 AD01 Registered office address changed from The Beehive, Office 53 Dunston Business Village, Stafford Road Dunston Stafford Staffordshire ST18 9AB England to Barn 7 Dunston Business Village Stafford Road, Dunston Stafford Staffordshire ST18 9AB on 5 February 2020
09 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
07 Jun 2019 AA Total exemption full accounts made up to 30 September 2018