INNDECS LIMITED
Status | ACTIVE |
Company No. | 03434002 |
Category | Private Limited Company |
Incorporated | 15 Sep 1997 |
Age | 26 years, 8 months, 16 days |
Jurisdiction | England 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
Capital name of class of shares
Date: 01 Jun 2023
Category: Capital
Type: SH08
Documents
Resolution
Date: 31 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 28 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 10 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Melissa Potente
Documents
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
Termination secretary company with name
Date: 01 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Gallagher
Documents
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
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
Appoint person director company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Melissa Potente
Documents
Appoint person director company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joseph Potente
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/08; full list of members
Documents
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
Legacy
Date: 02 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/07; full list of members
Documents
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
Legacy
Date: 29 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/06; full list of members
Documents
Legacy
Date: 29 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 27 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/05; full list of members
Documents
Legacy
Date: 27 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
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
Legacy
Date: 02 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/04; full list of members
Documents
Legacy
Date: 02 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
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
Legacy
Date: 26 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/03; full list of members
Documents
Legacy
Date: 27 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/02; full list of members
Documents
Legacy
Date: 27 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 18 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
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
Legacy
Date: 17 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/01; full list of members
Documents
Legacy
Date: 09 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/00; full list of members
Documents
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
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
Legacy
Date: 28 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/99; no change of members
Documents
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
Legacy
Date: 15 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/98; full list of members
Documents
Legacy
Date: 22 Sep 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/98 to 30/11/98
Documents
Legacy
Date: 28 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Nov 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09255002 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
40 TAUNTON ROAD,HULL,HU4 7JX
Number: | 11589302 |
Status: | ACTIVE |
Category: | Private Limited Company |