Download leads from Nexok and grow your business. Find out more

Inertia Consulting Limited

Documents

Total Documents117
Total Pages662

Filing History

16 November 2023Confirmation statement made on 15 November 2023 with updates
15 August 2023Total exemption full accounts made up to 30 November 2022
15 November 2022Confirmation statement made on 15 November 2022 with updates
13 July 2022Total exemption full accounts made up to 30 November 2021
15 November 2021Confirmation statement made on 15 November 2021 with updates
12 November 2021Change of details for Mr David James Roome as a person with significant control on 27 January 2021
12 November 2021Director's details changed for Mr David James Roome on 27 January 2021
30 July 2021Total exemption full accounts made up to 30 November 2020
16 November 2020Confirmation statement made on 15 November 2020 with updates
28 July 2020Total exemption full accounts made up to 30 November 2019
15 November 2019Confirmation statement made on 15 November 2019 with updates
11 October 2019Appointment of Mr David James Roome as a secretary on 11 October 2019
11 October 2019Termination of appointment of Rachael Claire Roome as a secretary on 11 October 2019
28 August 2019Total exemption full accounts made up to 30 November 2018
21 January 2019Change of details for Mr Ryan James Bradley as a person with significant control on 21 January 2019
21 January 2019Director's details changed for Mr Ryan James Bradley on 21 January 2019
16 November 2018Confirmation statement made on 15 November 2018 with updates
27 April 2018Total exemption full accounts made up to 30 November 2017
15 November 2017Confirmation statement made on 15 November 2017 with updates
15 November 2017Confirmation statement made on 15 November 2017 with updates
21 June 2017Total exemption small company accounts made up to 30 November 2016
21 June 2017Total exemption small company accounts made up to 30 November 2016
13 June 2017Satisfaction of charge 060000550001 in full
13 June 2017Part of the property or undertaking has been released and no longer forms part of charge 060000550002
13 June 2017Satisfaction of charge 060000550001 in full
13 June 2017Part of the property or undertaking has been released and no longer forms part of charge 060000550002
19 December 2016Confirmation statement made on 15 November 2016 with updates
19 December 2016Confirmation statement made on 15 November 2016 with updates
8 June 2016Total exemption small company accounts made up to 30 November 2015
8 June 2016Total exemption small company accounts made up to 30 November 2015
13 April 2016Director's details changed for Mr Ryan James Bradley on 8 April 2016
13 April 2016Registered office address changed from The Old Station Station Road Spondon Derby Derbyshire DE21 7NE to 12 Stafford Street Derby Derbyshire DE1 1JG on 13 April 2016
13 April 2016Director's details changed for Mr Ryan James Bradley on 8 April 2016
13 April 2016Registered office address changed from The Old Station Station Road Spondon Derby Derbyshire DE21 7NE to 12 Stafford Street Derby Derbyshire DE1 1JG on 13 April 2016
13 April 2016Director's details changed for Mr David James Roome on 8 April 2016
13 April 2016Director's details changed for Mr David James Roome on 8 April 2016
18 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 260
18 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 260
29 September 2015Registration of charge 060000550001, created on 29 September 2015
29 September 2015Registration of charge 060000550001, created on 29 September 2015
29 September 2015Registration of charge 060000550002, created on 29 September 2015
29 September 2015Registration of charge 060000550002, created on 29 September 2015
15 June 2015Total exemption small company accounts made up to 30 November 2014
15 June 2015Total exemption small company accounts made up to 30 November 2014
1 May 2015Purchase of own shares.
1 May 2015Purchase of own shares.
27 April 2015Cancellation of shares. Statement of capital on 2 April 2015
  • GBP 260
27 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 April 2015Cancellation of shares. Statement of capital on 2 April 2015
  • GBP 260
27 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 April 2015Cancellation of shares. Statement of capital on 2 April 2015
  • GBP 260
17 April 2015Termination of appointment of Simon Nicholas Woods as a director on 2 April 2015
17 April 2015Termination of appointment of Simon Nicholas Woods as a director on 2 April 2015
17 April 2015Termination of appointment of Simon Nicholas Woods as a director on 2 April 2015
18 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 400
18 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 400
24 April 2014Appointment of Mr Ryan James Bradley as a director
24 April 2014Appointment of Mr Ryan James Bradley as a director
15 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 20/03/2014
15 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 20/03/2014
15 April 2014Statement of company's objects
15 April 2014Change of share class name or designation
15 April 2014Total exemption small company accounts made up to 30 November 2013
15 April 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 400
15 April 2014Change of share class name or designation
15 April 2014Total exemption small company accounts made up to 30 November 2013
15 April 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 400
15 April 2014Statement of company's objects
25 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
25 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
23 August 2013Total exemption small company accounts made up to 30 November 2012
23 August 2013Total exemption small company accounts made up to 30 November 2012
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders
29 August 2012Total exemption small company accounts made up to 30 November 2011
29 August 2012Total exemption small company accounts made up to 30 November 2011
29 November 2011Annual return made up to 15 November 2011 with a full list of shareholders
29 November 2011Annual return made up to 15 November 2011 with a full list of shareholders
3 May 2011Total exemption small company accounts made up to 30 November 2010
3 May 2011Total exemption small company accounts made up to 30 November 2010
6 April 2011Registered office address changed from the Testing House, Matlock Green Matlock Derbyshire DE4 3BT on 6 April 2011
6 April 2011Registered office address changed from the Testing House, Matlock Green Matlock Derbyshire DE4 3BT on 6 April 2011
6 April 2011Registered office address changed from the Testing House, Matlock Green Matlock Derbyshire DE4 3BT on 6 April 2011
6 December 2010Annual return made up to 15 November 2010 with a full list of shareholders
6 December 2010Annual return made up to 15 November 2010 with a full list of shareholders
19 April 2010Total exemption small company accounts made up to 30 November 2009
19 April 2010Total exemption small company accounts made up to 30 November 2009
19 November 2009Annual return made up to 15 November 2009 with a full list of shareholders
19 November 2009Annual return made up to 15 November 2009 with a full list of shareholders
30 June 2009Total exemption small company accounts made up to 30 November 2008
30 June 2009Total exemption small company accounts made up to 30 November 2008
18 November 2008Return made up to 15/11/08; full list of members
18 November 2008Return made up to 15/11/08; full list of members
12 November 2008Nc inc already adjusted 21/10/08
12 November 2008Ad 23/10/08\gbp si 98@1=98\gbp ic 2/100\
12 November 2008Nc inc already adjusted 21/10/08
12 November 2008Ad 23/10/08\gbp si 98@1=98\gbp ic 2/100\
12 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares designated 21/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
12 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares designated 21/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
30 October 2008Director appointed simon woods
30 October 2008Director appointed simon woods
12 June 2008Total exemption small company accounts made up to 30 November 2007
12 June 2008Total exemption small company accounts made up to 30 November 2007
5 March 2008Secretary appointed rachael claire roome
5 March 2008Secretary appointed rachael claire roome
29 February 2008Appointment terminated director ian dunning
29 February 2008Appointment terminated secretary david roome
29 February 2008Appointment terminated secretary david roome
29 February 2008Appointment terminated director ian dunning
5 December 2007Return made up to 15/11/07; full list of members
5 December 2007Return made up to 15/11/07; full list of members
11 September 2007Registered office changed on 11/09/07 from: 81 burton road derby derbyshire DE1 1TJ
11 September 2007Registered office changed on 11/09/07 from: 81 burton road derby derbyshire DE1 1TJ
10 September 2007Secretary's particulars changed;director's particulars changed
10 September 2007Secretary's particulars changed;director's particulars changed
15 November 2006Incorporation
15 November 2006Incorporation
Sign up now to grow your client base. Plans & Pricing