ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

INK Technical Services Limited

INK Technical Services Limited is an active company incorporated on 27 January 2015 with the registered office located in Salisbury, Wiltshire. INK Technical Services Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09408962
Private limited company
Age
10 years
Incorporated 27 January 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 January 2025 (7 months ago)
Next confirmation dated 27 January 2026
Due by 10 February 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
9 Barnack Business Centre
Blakey Road
Salisbury
SP1 2LP
England
Address changed on 29 Aug 2024 (1 year ago)
Previous address was Unit 3 Boran Court Network 65 Business Park, Hapton Burnley Lancashire BB11 5th United Kingdom
Telephone
01322 318846
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1960
Director • Structural Waterproofing Specialist • British • Lives in England • Born in Jul 1964
Mr Michael John Dunn
PSC • British • Lives in England • Born in Jul 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
AWS 12 Limited
Anthony William Street is a mutual person.
Active
New Hall Developments (NW) Ltd
Anthony William Street is a mutual person.
Active
Tug Guarantee Services Limited
Anthony William Street is a mutual person.
Dissolved
AWS 11 Limited
Anthony William Street is a mutual person.
Dissolved
John Sparks Enterprises Limited
Anthony William Street is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£51.15K
Decreased by £65.73K (-56%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£51.15K
Decreased by £67.3K (-57%)
Total Liabilities
-£12.78K
Decreased by £15K (-54%)
Net Assets
£38.37K
Decreased by £52.3K (-58%)
Debt Ratio (%)
25%
Increased by 1.54% (+7%)
Latest Activity
Confirmation Submitted
7 Months Ago on 7 Feb 2025
Full Accounts Submitted
1 Year Ago on 3 Sep 2024
Registered Address Changed
1 Year Ago on 29 Aug 2024
Lectros International Limited (PSC) Resigned
1 Year 1 Month Ago on 22 Jul 2024
Antony William Street Resigned
1 Year 1 Month Ago on 22 Jul 2024
Confirmation Submitted
1 Year 7 Months Ago on 2 Feb 2024
Mr Anthony William Street Details Changed
1 Year 7 Months Ago on 23 Jan 2024
Full Accounts Submitted
1 Year 8 Months Ago on 10 Jan 2024
Registered Address Changed
2 Years 1 Month Ago on 7 Aug 2023
Mr Anthony William Street Appointed
2 Years 1 Month Ago on 24 Jul 2023
Get Credit Report
Discover INK Technical Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 January 2025 with updates
Submitted on 7 Feb 2025
Cessation of Lectros International Limited as a person with significant control on 22 July 2024
Submitted on 30 Sep 2024
Total exemption full accounts made up to 30 April 2024
Submitted on 3 Sep 2024
Registered office address changed from Unit 3 Boran Court Network 65 Business Park, Hapton Burnley Lancashire BB11 5th United Kingdom to 9 Barnack Business Centre Blakey Road Salisbury SP1 2LP on 29 August 2024
Submitted on 29 Aug 2024
Termination of appointment of Antony William Street as a director on 22 July 2024
Submitted on 31 Jul 2024
Confirmation statement made on 27 January 2024 with updates
Submitted on 2 Feb 2024
Director's details changed for Mr Anthony William Street on 23 January 2024
Submitted on 23 Jan 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 10 Jan 2024
Registered office address changed from Unit 3-5, Greyhound Commercial Centre Greyhound Way, Crayford Dartford DA1 4HF to Unit 3 Boran Court Network 65 Business Park, Hapton Burnley Lancashire BB11 5th on 7 August 2023
Submitted on 7 Aug 2023
Termination of appointment of Barbara Winifred Taylor as a director on 24 July 2023
Submitted on 31 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year