MINSTER INNOTECH LTD
Status | ACTIVE |
Company No. | 08542054 |
Category | Private Limited Company |
Incorporated | 23 May 2013 |
Age | 11 years, 24 days |
Jurisdiction | England Wales |
SUMMARY
MINSTER INNOTECH LTD is an active private limited company with number 08542054. It was incorporated 11 years, 24 days ago, on 23 May 2013. The company address is 45 Etnam Street 45 Etnam Street, Leominster, HR6 8AE, Herefordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Apr 2024
Action Date: 17 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-17
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2024
Action Date: 15 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-15
New address: 45 Etnam Street 45 Etnam Street Leominster Herefordshire HR6 8AE
Old address: Kingsland House 39 Abbey Foregate Shrewsbury Shropshire SY2 6BL England
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Accounts with accounts type unaudited abridged
Date: 16 Feb 2023
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Change to a person with significant control
Date: 13 Apr 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Wright
Change date: 2022-03-01
Documents
Change person director company with change date
Date: 13 Apr 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-01
Officer name: Mrs Simonne Christiane Josephine Frissen
Documents
Change person director company with change date
Date: 13 Apr 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Orjan Helge Lawrence Grip
Change date: 2022-03-01
Documents
Change person director company with change date
Date: 13 Apr 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. David Kent Wright
Change date: 2022-03-01
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2022
Action Date: 13 Apr 2022
Category: Address
Type: AD01
Old address: 6 Claremont Buildings Claremont Bank Shrewsbury Shropshire SY1 1RJ
Change date: 2022-04-13
New address: Kingsland House 39 Abbey Foregate Shrewsbury Shropshire SY2 6BL
Documents
Accounts with accounts type unaudited abridged
Date: 04 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Accounts with accounts type unaudited abridged
Date: 03 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 30 May 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 18 Jun 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Appoint person director company with name date
Date: 19 May 2015
Action Date: 16 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-16
Officer name: Mr Orjan Helge Lawrence Grip
Documents
Appoint person director company with name date
Date: 19 May 2015
Action Date: 16 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-16
Officer name: Mrs Simonne Christiane Josephine Frissen
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Capital alter shares subdivision
Date: 15 Oct 2013
Action Date: 07 Oct 2013
Category: Capital
Type: SH02
Date: 2013-10-07
Documents
Capital allotment shares
Date: 15 Oct 2013
Action Date: 04 Oct 2013
Category: Capital
Type: SH01
Date: 2013-10-04
Capital : 85 GBP
Documents
Resolution
Date: 15 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ANCHOR DOCUMENT STORAGE LIMITED
113 WATLING STREET,GILLINGHAM,ME7 2YX
Number: | 05287235 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDY NICHOLLS PROFESSIONAL SERVICES LIMITED
7 THE HAMLET,LONDON,SE5 8AW
Number: | 11063143 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUGH GOODING FUNERAL SERVICES LIMITED
2A NEWTON ROAD,LEEDS,LS7 4HE
Number: | 08869946 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD BAKEHOUSE THE STREET,DEVIZES,SN10 2LD
Number: | 08207132 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCCORMICK FLAT ROOFING LIMITED
20 FREEMAN WAY,HORNCHURCH,RM11 3PH
Number: | 05073488 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXETER BUSINESS CENTRE, 39 MARSH GREEN ROAD WEST,EXETER,EX2 8PN
Number: | 10023566 |
Status: | ACTIVE |
Category: | Private Limited Company |