Advanced company searchLink opens in new window

INGENICA SOLUTIONS LIMITED

Company number 07980151

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)
18 Nov 2016 AP01 Appointment of Mr James William Marchbank as a director on 4 November 2016
18 Nov 2016 AP01 Appointment of Mr James Vaughan Purves as a director on 4 November 2016
18 Nov 2016 AP01 Appointment of Mr William Stephen Ward as a director on 4 November 2016
17 Nov 2016 TM01 Termination of appointment of Paul Daniel Jardine as a director on 4 November 2016
09 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jun 2016 SH01 Statement of capital following an allotment of shares on 17 February 2016
  • GBP 4,941.4715
12 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 4,877.0175
01 Mar 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 4,877.0175
01 Mar 2016 SH01 Statement of capital following an allotment of shares on 18 November 2015
  • GBP 4,726.6250
01 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
02 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Jun 2015 RP04 Second filing of SH01 previously delivered to Companies House
02 Jun 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 4,296.9319
02 Jun 2015 SH01 Statement of capital following an allotment of shares on 26 March 2015
  • GBP 4,155.2652
02 Jun 2015 SH01 Statement of capital following an allotment of shares on 26 March 2015
  • GBP 3,796.9319
02 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Jun 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Apr 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3,418.144
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Sep 2014 SH01 Statement of capital following an allotment of shares on 26 August 2014
  • GBP 7,956.6
  • ANNOTATION Clarification a second filed SH01 was registered on 04/06/2015.
02 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2014 SH01 Statement of capital following an allotment of shares on 13 December 2013
  • GBP 2,812.0833
30 Jun 2014 SH01 Statement of capital following an allotment of shares on 31 July 2013
  • GBP 2,700.00