- Company Overview for INGENI SERVICES LIMITED (06788541)
- Filing history for INGENI SERVICES LIMITED (06788541)
- People for INGENI SERVICES LIMITED (06788541)
- Charges for INGENI SERVICES LIMITED (06788541)
- More for INGENI SERVICES LIMITED (06788541)
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) |
---|---|---|---|
03 Jul 2018 | AP01 | Appointment of Mr Spencer Edward Estall as a director on 2 July 2018 | |
02 Jul 2018 | AD01 | Registered office address changed from 21 Nonancourt Way Earls Colne Colchester Essex CO6 2SW to Unit 11 Foundry Lane Earls Colne Colchester CO6 2TE on 2 July 2018 | |
02 Jul 2018 | PSC07 | Cessation of Tobell Insurance Services Limited as a person with significant control on 28 June 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Joanne Elizabeth Davis as a director on 28 June 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Neil Douglas Smith as a director on 28 June 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
07 Sep 2016 | AA | Accounts for a medium company made up to 31 December 2015 | |
14 Apr 2016 | AD03 | Register(s) moved to registered inspection location Unit 11, Atlas Works Foundry Lane Earls Colne Colchester CO6 2TE | |
16 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
16 Feb 2016 | AD02 | Register inspection address has been changed to Unit 11, Atlas Works Foundry Lane Earls Colne Colchester CO6 2TE | |
29 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Mar 2015 | MA | Memorandum and Articles of Association | |
17 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2015 | SH10 | Particulars of variation of rights attached to shares | |
17 Mar 2015 | SH08 | Change of share class name or designation | |
20 Feb 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
05 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
07 Feb 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
27 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
18 Feb 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
12 Dec 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 December 2012 | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Feb 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders |