Advanced company searchLink opens in new window

INGENIUM IDS LIMITED

Company number 05420870

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)
11 Aug 2016 TM01 Termination of appointment of David Cross as a director on 5 August 2016
11 Aug 2016 TM01 Termination of appointment of Ralph George Allen as a director on 5 August 2016
11 Aug 2016 AP01 Appointment of Simon Burges as a director on 5 August 2016
11 Aug 2016 AP01 Appointment of Mr Ronald Llewellyn Burges as a director on 5 August 2016
11 Aug 2016 AP03 Appointment of Linda Andrews as a secretary on 5 August 2016
11 Aug 2016 TM02 Termination of appointment of Michael Alan Cross as a secretary on 5 August 2016
11 Aug 2016 AA01 Current accounting period extended from 31 March 2017 to 30 April 2017
11 Aug 2016 AD01 Registered office address changed from Mansion House First Floor, 173-191 Wellington Road Stockport Cheshire SK1 3UA to Stirling House Ackhurst Business Park Foxhole Road Chorley Lancashire PR7 1NY on 11 August 2016
12 May 2016 CH01 Director's details changed for Mr David Cross on 21 December 2015
21 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 191
09 Mar 2016 SH06 Cancellation of shares. Statement of capital on 10 February 2016
  • GBP 191.0
09 Mar 2016 SH03 Purchase of own shares.
29 Feb 2016 TM01 Termination of appointment of Mark Alan Wilde as a director on 8 February 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 197
19 Jan 2015 SH08 Change of share class name or designation
19 Jan 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 May 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 197
27 May 2014 AD02 Register inspection address has been changed from 249a London Road Hazel Grove Stockport Cheshire SK7 4PL United Kingdom
30 Apr 2014 MR04 Satisfaction of charge 1 in full
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 May 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
10 Apr 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares