MINSTER INNOTECH LTD

45 Etnam Street 45 Etnam Street, Leominster, HR6 8AE, Herefordshire, England
StatusACTIVE
Company No.08542054
CategoryPrivate Limited Company
Incorporated23 May 2013
Age11 years, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 15 Oct 2013

Action Date: 07 Oct 2013

Category: Capital

Type: SH02

Date: 2013-10-07

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2013

Action Date: 04 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-04

Capital : 85 GBP

Documents

View document PDF

Resolution

Date: 15 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 23 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANCHOR DOCUMENT STORAGE LIMITED

113 WATLING STREET,GILLINGHAM,ME7 2YX

Number:05287235
Status:ACTIVE
Category:Private Limited Company
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

LA VIEILLE PRUNE LIMITED

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

MERETREX LTD

EXETER BUSINESS CENTRE, 39 MARSH GREEN ROAD WEST,EXETER,EX2 8PN

Number:10023566
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