- 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) |
---|---|---|---|
31 Mar 2016 | AP01 | Appointment of Ms Sarah Jane Blackman as a director on 31 March 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
18 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
04 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Mar 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
24 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
07 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
23 Sep 2013 | TM01 | Termination of appointment of Adam Lowery as a director | |
21 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
07 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
06 Mar 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
02 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
28 Feb 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
28 Feb 2011 | CH03 | Secretary's details changed for Mr Dale Spencer Blackman on 1 January 2011 | |
02 Mar 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Mr Adam Lowery on 1 March 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Mr Dale Spencer Blackman on 1 March 2010 | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
24 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Jun 2009 | CERTNM | Company name changed tti (uk) LIMITED\certificate issued on 12/06/09 | |
27 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
20 Feb 2009 | 363a | Return made up to 07/02/09; full list of members | |
20 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 |