INNEO LIMITED - BRENTWOOD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-09-09 View Report
Officers. Officer name: Quiller Hawkins. Termination date: 2023-05-03. 2023-05-25 View Report
Accounts. Accounts type total exemption full. 2023-04-27 View Report
Confirmation statement. Statement with updates. 2022-09-12 View Report
Accounts. Accounts type total exemption full. 2022-06-20 View Report
Confirmation statement. Statement with updates. 2021-09-09 View Report
Accounts. Accounts type total exemption full. 2021-06-17 View Report
Officers. Officer name: Quiller Hawkins. Change date: 2021-04-01. 2021-04-01 View Report
Confirmation statement. Statement with updates. 2020-09-29 View Report
Officers. Officer name: Grant Kops. Change date: 2020-09-29. 2020-09-29 View Report
Accounts. Accounts type total exemption full. 2020-07-17 View Report
Accounts. Accounts type total exemption full. 2019-10-02 View Report
Confirmation statement. Statement with no updates. 2019-09-09 View Report
Accounts. Accounts type total exemption full. 2018-11-16 View Report
Confirmation statement. Statement with no updates. 2018-10-11 View Report
Confirmation statement. Statement with no updates. 2017-09-09 View Report
Accounts. Accounts type micro entity. 2017-08-08 View Report
Accounts. Accounts type total exemption small. 2016-11-16 View Report
Confirmation statement. Statement with updates. 2016-10-15 View Report
Annual return. With made up date full list shareholders. 2015-11-15 View Report
Accounts. Accounts type total exemption small. 2015-11-13 View Report
Gazette. Gazette filings brought up to date. 2015-01-24 View Report
Annual return. With made up date full list shareholders. 2015-01-21 View Report
Gazette. Gazette notice compulsory. 2015-01-20 View Report
Address. Old address: 55 Crown Street Brentwood Essex CM14 4BD England. New address: The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG. Change date: 2014-10-21. 2014-10-21 View Report
Accounts. Accounts type total exemption small. 2014-09-24 View Report
Annual return. With made up date full list shareholders. 2013-09-28 View Report
Accounts. Accounts type total exemption small. 2013-07-26 View Report
Annual return. With made up date full list shareholders. 2012-09-17 View Report
Accounts. Accounts type total exemption small. 2012-06-22 View Report
Accounts. Accounts type total exemption small. 2011-09-28 View Report
Annual return. With made up date full list shareholders. 2011-09-22 View Report
Accounts. Accounts type total exemption small. 2010-11-24 View Report
Annual return. With made up date full list shareholders. 2010-10-20 View Report
Officers. Officer name: Grant Kops. Change date: 2009-12-01. 2010-10-20 View Report
Officers. Change date: 2009-12-01. Officer name: Quiller Hawkins. 2010-10-20 View Report
Officers. Officer name: Hawkins Peter. 2010-05-27 View Report
Address. Old address: C/O Booth & Co Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR. Change date: 2010-05-01. 2010-05-01 View Report
Annual return. With made up date full list shareholders. 2010-01-08 View Report
Accounts. Accounts type total exemption small. 2009-12-23 View Report
Officers. Description: Director appointed quiller hawkins. 2009-09-22 View Report
Address. Description: Registered office changed on 04/08/2009 from NO1 royal terrace southend essex SS1 1EA. 2009-08-04 View Report
Annual return. Legacy. 2008-11-04 View Report
Accounts. Accounts type total exemption small. 2008-10-30 View Report
Annual return. Legacy. 2007-12-20 View Report
Accounts. Accounts type total exemption small. 2007-07-23 View Report
Annual return. Legacy. 2007-06-26 View Report
Officers. Description: Director resigned. 2007-06-19 View Report
Accounts. Legacy. 2007-02-21 View Report
Annual return. Legacy. 2006-11-24 View Report