- Company Overview for INCITE TESTING SOLUTIONS LIMITED (05176501)
- Filing history for INCITE TESTING SOLUTIONS LIMITED (05176501)
- People for INCITE TESTING SOLUTIONS LIMITED (05176501)
- More for INCITE TESTING SOLUTIONS LIMITED (05176501)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2015 | AD01 | Registered office address changed from 18 the Broadway Stoneleigh Epsom Surrey KT17 2HU to Flat 1 38 Station Road Hampton Middlesex TW12 2BX on 2 October 2015 | |
13 Jul 2015 | CH01 | Director's details changed for Mr Martin Warner-Green on 1 February 2015 | |
25 Jun 2015 | AD01 | Registered office address changed from 4 Chadacre Road Epsom KT17 2HE to 18 the Broadway Stoneleigh Epsom Surrey KT17 2HU on 25 June 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2015-06-04
|
|
04 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Jun 2015 | RT01 | Administrative restoration application | |
31 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2014 | TM02 | Termination of appointment of Joanne Elizabeth Warner-Green as a secretary on 29 September 2014 | |
13 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
30 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
06 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
13 Sep 2011 | CH01 | Director's details changed for Martin Warner-Green on 12 July 2011 | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Aug 2010 | AR01 | Annual return made up to 12 July 2010 with full list of shareholders | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Sep 2009 | 363a | Return made up to 12/07/09; full list of members | |
21 Jul 2009 | 363a | Return made up to 12/07/08; full list of members |