Advanced company searchLink opens in new window

INGENIUM TELECOM LIMITED

Company number 08931509

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)
12 Mar 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2023 TM01 Termination of appointment of Michael Leighton as a director on 21 November 2023
24 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
26 May 2023 AA01 Previous accounting period shortened from 31 August 2022 to 30 August 2022
27 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
26 May 2022 AA Total exemption full accounts made up to 31 August 2021
05 May 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
22 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
02 Jun 2021 CH01 Director's details changed for Mr Vincent Graham Broughton on 6 December 2019
02 Jun 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
07 Apr 2021 PSC05 Change of details for Merlin Repair Specialists Holdings Limited as a person with significant control on 5 August 2019
26 May 2020 AA Total exemption full accounts made up to 31 August 2019
02 Apr 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
23 Jun 2019 AD01 Registered office address changed from Room G11 Building 67 Europa Business Park Bird Hall Lane, Cheadle Heath Stockport SK3 0XA England to 43 Melford Court Woolston Grange Warrington Cheshire WA1 4RZ on 23 June 2019
23 Jun 2019 CS01 Confirmation statement made on 10 March 2019 with updates
01 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2018 PSC07 Cessation of Vincent Graham Broughton as a person with significant control on 3 October 2018
18 Oct 2018 PSC02 Notification of Merlin Repair Specialists Holdings Limited as a person with significant control on 3 October 2018
08 May 2018 AA Total exemption full accounts made up to 31 August 2017
23 Apr 2018 CS01 Confirmation statement made on 10 March 2018 with updates
21 Nov 2017 AP01 Appointment of Mr Michael Leighton as a director on 20 November 2017
21 Nov 2017 AD01 Registered office address changed from Suite 2 Lovell House 412 the Quadrant, Birchwood Park Birchwood Warrington Cheshire WA3 6FW to Room G11 Building 67 Europa Business Park Bird Hall Lane, Cheadle Heath Stockport SK3 0XA on 21 November 2017
30 Aug 2017 TM01 Termination of appointment of Craig Andrew Roberts as a director on 30 August 2017