- Company Overview for INGENIA SOLUTIONS LIMITED (04335740)
- Filing history for INGENIA SOLUTIONS LIMITED (04335740)
- People for INGENIA SOLUTIONS LIMITED (04335740)
- Charges for INGENIA SOLUTIONS LIMITED (04335740)
- Insolvency for INGENIA SOLUTIONS LIMITED (04335740)
- More for INGENIA SOLUTIONS LIMITED (04335740)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |