INOVEIGHT LIMITED

12b Beechburn Ind Estate 12b Beechburn Ind Estate, Crook, DL15 8RA, Co. Durham
StatusACTIVE
Company No.04195383
CategoryPrivate Limited Company
Incorporated06 Apr 2001
Age23 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

INOVEIGHT LIMITED is an active private limited company with number 04195383. It was incorporated 23 years, 1 month, 10 days ago, on 06 April 2001. The company address is 12b Beechburn Ind Estate 12b Beechburn Ind Estate, Crook, DL15 8RA, Co. Durham.



Company Fillings

Accounts with accounts type full

Date: 17 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Bland Snell

Appointment date: 2022-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Price

Termination date: 2022-03-18

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-24

Officer name: Hitoshi Suyama

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eijiro Nireki

Termination date: 2020-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hiroaki Kobayashi

Termination date: 2020-03-24

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-31

Officer name: Gary John Mennell

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Price

Appointment date: 2019-07-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-31

Officer name: Gary John Mennell

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Ralph Bailey

Termination date: 2019-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eijiro Nireki

Appointment date: 2018-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Takefumi Taba

Termination date: 2018-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-02

Officer name: Shigeki Kojima

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hitoshi Suyama

Appointment date: 2017-05-02

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jan 2017

Action Date: 03 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041953830004

Charge creation date: 2017-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Gordon Martin Baird

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fumiatsu Hirai

Termination date: 2016-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-01

Officer name: Mr Hiroaki Kobayashi

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Maynard

Termination date: 2016-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Hammond

Appointment date: 2016-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-26

Officer name: Mr Ian Ralph Bailey

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Takefumi Taba

Appointment date: 2015-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fumiatsu Hirai

Appointment date: 2015-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shigeki Kojima

Appointment date: 2015-08-04

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 06 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Clive Perkins

Termination date: 2014-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Martin Baird

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2013

Action Date: 06 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-06

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Maynard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Ross

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2012

Action Date: 13 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-13

Capital : 20 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Ross

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 06 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Nov 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2010

Action Date: 06 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-06

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Clive Perkins

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary John Mennell

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Clinton Wayne George Edy

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr gary john mennell

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary graham jordison

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Miscellaneous

Date: 12 Feb 2008

Category: Miscellaneous

Type: MISC

Description: ML28-pages removed from 06 aa

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 30/08/07 from: the coach house demesne court wolsingham bishop auckland co durham DL13 3AW

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/07; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/06; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 19/01/06 from: 21 coniscliffe road darlington DL3 7EE

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 23 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 19/03/02--------- £ si 9@9

Documents

View document PDF

Legacy

Date: 23 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/02; full list of members

Documents

View document PDF


Some Companies

BEAVON SCAFFOLD LIMITED

F4 HAGLEY COURT SOUTH,BRIERLEY HILL,DY5 1XE

Number:11488838
Status:ACTIVE
Category:Private Limited Company

BUSINESS SAFETY FIRST LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11444554
Status:ACTIVE
Category:Private Limited Company

FUTURE SECURITY SYSTEMS LIMITED

UNIT D2 SOUTHGATE,FROME,BA11 2RY

Number:04852765
Status:ACTIVE
Category:Private Limited Company

LLOYD CASH & CARRY LTD

251A STATION ROAD,HARROW,HA1 2TB

Number:11448228
Status:ACTIVE
Category:Private Limited Company

MEDIA SHIELDZ LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11527402
Status:ACTIVE
Category:Private Limited Company

MULTIFUEL COOKING & HEATING LIMITED

COLUMN HOUSE,SHREWSBURY,SY2 6NN

Number:04659714
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