INNDECS LIMITED

3 Fairview Court 3 Fairview Court, Cheltenham, GL52 2EX, Gloucestershire, United Kingdom
StatusACTIVE
Company No.03434002
CategoryPrivate Limited Company
Incorporated15 Sep 1997
Age26 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

INNDECS LIMITED is an active private limited company with number 03434002. It was incorporated 26 years, 8 months, 16 days ago, on 15 September 1997. The company address is 3 Fairview Court 3 Fairview Court, Cheltenham, GL52 2EX, Gloucestershire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 25 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Capital name of class of shares

Date: 01 Jun 2023

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 31 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Remo Potente

Cessation date: 2022-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Ray Potente

Change date: 2021-09-14

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-10

Officer name: Mr Joseph Ray Potente

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jul 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-01-18

Officer name: Melissa Potente

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Melissa Potente

Change date: 2021-01-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Ray Potente

Change date: 2021-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Remo Potente

Termination date: 2020-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Address

Type: AD01

Old address: 5 Pullman Court Great Western Road Gloucester GL1 3nd England

New address: 3 Fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX

Change date: 2020-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-30

New address: 5 Pullman Court Great Western Road Gloucester GL1 3nd

Old address: 5 Great Western Road Gloucester GL1 3nd England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Address

Type: AD01

Old address: 4 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd

New address: 5 Great Western Road Gloucester GL1 3nd

Change date: 2017-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Melissa Jane Potente

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Joseph Ray Potente

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 03 Feb 2014

Action Date: 15 Sep 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Mr Remo Potente

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Melissa Potente

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Termination secretary company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Gallagher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Melissa Potente

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joseph Potente

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2011

Action Date: 25 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-25

Officer name: Mr Remo Potente

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 15 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2010

Action Date: 15 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2010

Action Date: 14 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-14

Officer name: Remo Potente

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2009

Action Date: 15 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 29/09/04 from: 8 longford mews, longford, gloucester, gloucestershire GL2 9DN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/02; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 17 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/01; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 07 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 07/08/00 from: 232 stroud road, tuffley, gloucester, gloucestershire GL4 0AU

Documents

View document PDF

Legacy

Date: 28 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 15 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/98; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/98 to 30/11/98

Documents

View document PDF

Legacy

Date: 28 Nov 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Nov 1997

Category: Address

Type: 287

Description: Registered office changed on 28/11/97 from: 84 temple chambers, temple avenue, london, EC4Y 0HP

Documents

View document PDF

Incorporation company

Date: 15 Sep 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAVELSON ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09255002
Status:ACTIVE
Category:Private Limited Company

CYRIL X BAKER LIMITED

29 GREEN LANE AVONMOUTH,BRISTOL,BS11 9JD

Number:09038000
Status:ACTIVE
Category:Private Limited Company

GLUE DOTS INTERNATIONAL LIMITED

UNIT 2 RYLE DRIVE, WENDEL POINT,WELLINGBOROUGH,NN8 6BA

Number:03977927
Status:ACTIVE
Category:Private Limited Company

LYNNWOOD, 10 DOWNFIELD ROAD MANAGEMENT COMPANY LIMITED

LYNNWOOD, 10 DOWNFIELD ROAD,,BRISTOL,,BS8 2TH

Number:01075379
Status:ACTIVE
Category:Private Limited Company

THE SPONSORSHIP BUSINESS LIMITED

UNIT 2, HILDEGAARD BUSINESS PARK EASTHORPE ROAD,COLCHESTER,CO5 9HE

Number:10007638
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE WALKINN WARDROBE LIMITED

40 TAUNTON ROAD,HULL,HU4 7JX

Number:11589302
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source