Advanced company searchLink opens in new window

INGENIA SOLUTIONS LIMITED

Company number 04335740

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
05 Apr 2016 MR01 Registration of charge 043357400004, created on 5 April 2016
08 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 21,873
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Aug 2015 CH01 Director's details changed for Stephen Paul Smith on 25 April 2015
05 Jan 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 21,873
03 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Jan 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 21,873
02 Jan 2014 CH01 Director's details changed for Stephen Paul Smith on 6 December 2013
02 Jan 2014 CH03 Secretary's details changed for Karen Smith on 6 December 2013
03 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
22 May 2013 TM01 Termination of appointment of Bernard Wilson as a director
21 Dec 2012 SH01 Statement of capital following an allotment of shares on 29 February 2012
  • GBP 21,873
19 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
30 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
07 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 3
26 Mar 2012 AD01 Registered office address changed from 71 Victoria Road Burgess Hill West Sussex RH15 9TR on 26 March 2012
26 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Feb 2012 AA01 Current accounting period shortened from 31 July 2012 to 31 March 2012
12 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
31 Oct 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2