- Company Overview for INGENIUM IDS LIMITED (05420870)
- Filing history for INGENIUM IDS LIMITED (05420870)
- People for INGENIUM IDS LIMITED (05420870)
- Charges for INGENIUM IDS LIMITED (05420870)
- More for INGENIUM IDS LIMITED (05420870)
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
|
|
09 Mar 2016 | SH06 |
Cancellation of shares. Statement of capital on 10 February 2016
|
|
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
|
|
19 Jan 2015 | SH08 | Change of share class name or designation | |
19 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|