Inlay Management Services Ltd was registered on 07 May 2009 with its registered office in Frome, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAFFYN, Stephen Leonard | 07 May 2009 | - | 1 |
REGLER, Ian Michael | 01 September 2012 | - | 1 |
CHAMBERS, Nigel David | 07 May 2009 | 08 July 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 June 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 05 June 2019 | |
AD01 - Change of registered office address | 13 February 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 15 June 2018 | |
PSC01 - N/A | 15 June 2018 | |
AA - Annual Accounts | 21 July 2017 | |
CS01 - N/A | 16 June 2017 | |
MR04 - N/A | 25 February 2017 | |
MR04 - N/A | 25 February 2017 | |
MR01 - N/A | 22 February 2017 | |
AA - Annual Accounts | 28 September 2016 | |
AR01 - Annual Return | 13 June 2016 | |
AA - Annual Accounts | 09 September 2015 | |
TM01 - Termination of appointment of director | 13 July 2015 | |
AR01 - Annual Return | 24 June 2015 | |
MR01 - N/A | 21 October 2014 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 02 June 2014 | |
TM01 - Termination of appointment of director | 17 October 2013 | |
AA - Annual Accounts | 23 July 2013 | |
AR01 - Annual Return | 17 May 2013 | |
AD01 - Change of registered office address | 11 October 2012 | |
AP01 - Appointment of director | 05 October 2012 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 18 June 2012 | |
MG01 - Particulars of a mortgage or charge | 08 June 2012 | |
AAMD - Amended Accounts | 22 May 2012 | |
AA01 - Change of accounting reference date | 14 March 2012 | |
AA - Annual Accounts | 01 March 2012 | |
AR01 - Annual Return | 19 May 2011 | |
CH01 - Change of particulars for director | 19 May 2011 | |
CH03 - Change of particulars for secretary | 19 May 2011 | |
AA - Annual Accounts | 02 March 2011 | |
AR01 - Annual Return | 24 July 2010 | |
CH01 - Change of particulars for director | 24 July 2010 | |
CH01 - Change of particulars for director | 24 July 2010 | |
CH01 - Change of particulars for director | 24 July 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 May 2009 | |
NEWINC - New incorporation documents | 07 May 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 February 2017 | Outstanding |
N/A |
A registered charge | 07 October 2014 | Fully Satisfied |
N/A |
Security agreement | 21 May 2012 | Fully Satisfied |
N/A |