INNSWORTH TECHNOLOGY PARK LIMITED
Status | ACTIVE |
Company No. | 01621849 |
Category | Private Limited Company |
Incorporated | 15 Mar 1982 |
Age | 42 years, 2 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
INNSWORTH TECHNOLOGY PARK LIMITED is an active private limited company with number 01621849. It was incorporated 42 years, 2 months, 15 days ago, on 15 March 1982. The company address is Innsworth Lane Innsworth Lane, Gloucestershire, GL3 1DL.
Company Fillings
Confirmation statement with updates
Date: 18 Jan 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Accounts with accounts type audited abridged
Date: 18 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Accounts with accounts type audited abridged
Date: 12 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type audited abridged
Date: 01 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-10-05
Psc name: Tilly Limited
Documents
Confirmation statement with updates
Date: 14 Sep 2021
Action Date: 02 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-02
Documents
Notification of a person with significant control
Date: 13 Sep 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Tilly Limited
Notification date: 2021-09-01
Documents
Accounts with accounts type audited abridged
Date: 18 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 02 Sep 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Accounts with accounts type audited abridged
Date: 21 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Resolution
Date: 09 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 06 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 04 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Accounts with accounts type audited abridged
Date: 22 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Capital cancellation shares
Date: 22 Feb 2017
Action Date: 26 Jan 2017
Category: Capital
Type: SH06
Capital : 196 GBP
Date: 2017-01-26
Documents
Capital return purchase own shares
Date: 22 Feb 2017
Category: Capital
Type: SH03
Documents
Accounts with accounts type small
Date: 25 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 25 Oct 2016
Action Date: 29 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Anthony Keating
Appointment date: 2016-01-29
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Capital allotment shares
Date: 02 Feb 2016
Action Date: 29 Jan 2016
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2016-01-29
Documents
Termination director company with name termination date
Date: 02 Feb 2016
Action Date: 07 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-07
Officer name: Cynthia Irene Dowty
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jan 2016
Action Date: 28 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-01-28
Charge number: 016218490009
Documents
Capital allotment shares
Date: 10 Dec 2015
Action Date: 08 Dec 2015
Category: Capital
Type: SH01
Capital : 150 GBP
Date: 2015-12-08
Documents
Change person secretary company with change date
Date: 12 Nov 2015
Action Date: 05 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-09-05
Officer name: Jayne Thurstance
Documents
Accounts with accounts type small
Date: 07 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Mortgage satisfy charge full
Date: 29 Aug 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 29 Aug 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 29 Aug 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 29 Aug 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 29 Aug 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Accounts with accounts type small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Accounts with accounts type small
Date: 27 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage create with deed with charge number
Date: 26 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 016218490006
Documents
Mortgage create with deed with charge number
Date: 26 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 016218490007
Documents
Mortgage create with deed with charge number
Date: 26 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 016218490008
Documents
Accounts with accounts type small
Date: 23 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Accounts with accounts type small
Date: 27 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person secretary company with name
Date: 27 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jayne Thurstance
Documents
Termination secretary company with name
Date: 27 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: George Dowty
Documents
Termination secretary company with name
Date: 27 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cynthia Dowty
Documents
Termination secretary company with name
Date: 27 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Read
Documents
Annual return company with made up date
Date: 20 Sep 2011
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Appoint person director company with name
Date: 23 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Emma Louise Dowty
Documents
Termination director company with name
Date: 09 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Dowty
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2011
Action Date: 02 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-02
Documents
Accounts with accounts type small
Date: 09 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 01 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-01
Documents
Appoint person secretary company with name
Date: 23 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Cynthia Irene Dowty
Documents
Appoint person director company with name
Date: 23 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Cynthia Irene Dowty
Documents
Accounts with accounts type small
Date: 15 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/09; full list of members
Documents
Accounts with accounts type small
Date: 19 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/08; full list of members
Documents
Accounts with accounts type small
Date: 18 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/07; full list of members
Documents
Accounts with accounts type small
Date: 07 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/06; full list of members
Documents
Accounts with accounts type small
Date: 16 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 24 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/05; full list of members
Documents
Legacy
Date: 09 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/04; full list of members
Documents
Accounts with accounts type small
Date: 09 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 15 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/03; full list of members
Documents
Accounts with accounts type small
Date: 15 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 20 Nov 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 11 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/02; full list of members
Documents
Accounts with accounts type small
Date: 08 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 23 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 20 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 19 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/01; full list of members
Documents
Accounts with accounts type small
Date: 25 Sep 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 12 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/00; full list of members
Documents
Accounts with accounts type small
Date: 03 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 05 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/99; no change of members
Documents
Legacy
Date: 15 Sep 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Jan 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 01 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 13 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/98; no change of members
Documents
Legacy
Date: 26 Mar 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 20 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 30 Sep 1997
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/97; full list of members
Documents
Legacy
Date: 23 Sep 1996
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/96; full list of members
Documents
Accounts with accounts type small
Date: 15 Sep 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Accounts with accounts type small
Date: 22 Sep 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 21 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 12 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/94; no change of members
Documents
Accounts with accounts type small
Date: 26 Sep 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 20 Nov 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/93; full list of members
Documents
Accounts with accounts type small
Date: 16 Sep 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 09191992 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 PENTONVILLE ROAD,LONDON,N1 9LG
Number: | 02214430 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, DUNWOODY HOUSE,HARROW,HA3 9DH
Number: | 07669335 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 LAKE DISTRICT BUSINESS,KENDAL,LA9 6NH
Number: | 04533430 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 LONGDOWN LANE SOUTH,SURREY,KT17 4JJ
Number: | 04972847 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CLEVELAND WAY,CHESTERFIELD,S40 4QS
Number: | 11721005 |
Status: | ACTIVE |
Category: | Private Limited Company |