- Company Overview for INGENSO LIMITED (03920463)
- Filing history for INGENSO LIMITED (03920463)
- People for INGENSO LIMITED (03920463)
- Charges for INGENSO LIMITED (03920463)
- More for INGENSO LIMITED (03920463)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
15 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
16 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
13 May 2021 | CH01 | Director's details changed for Ms Sarah Jane Blackman on 13 May 2021 | |
10 May 2021 | MR04 | Satisfaction of charge 3 in full | |
10 May 2021 | MR04 | Satisfaction of charge 2 in full | |
26 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
30 Oct 2019 | CH01 | Director's details changed for Ms Sarah Jane Blackman on 29 October 2019 | |
29 Oct 2019 | AD01 | Registered office address changed from Unit 4 Herne Business Park the Links Herne Bay Kent CT6 7FE England to Unit 4 Herne Business Park the Links Herne Bay Kent CT6 7FE on 29 October 2019 | |
29 Oct 2019 | CH03 | Secretary's details changed for Mr Dale Spencer Blackman on 31 May 2019 | |
29 Oct 2019 | CH01 | Director's details changed for Mr Dale Spencer Blackman on 31 May 2019 | |
28 Oct 2019 | AD01 | Registered office address changed from Unit 4 Herne Hill Business Park the Links Herne Bay Kent CT6 7FE England to Unit 4 Herne Business Park the Links Herne Bay Kent CT6 7FE on 28 October 2019 | |
25 Oct 2019 | AD01 | Registered office address changed from Unit 58 Joseph Wilson Industrial Estate Millstrood Road, Whitstable Kent CT5 3PS to Unit 4 Herne Hill Business Park the Links Herne Bay Kent CT6 7FE on 25 October 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates | |
22 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
21 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
22 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates |