Advanced company searchLink opens in new window

INCE COMPLIANCE SOLUTIONS LIMITED

Company number 12169666

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)
10 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2024 L64.07 Completion of winding up
27 Sep 2023 TM01 Termination of appointment of Donald Campbell Brown as a director on 27 September 2023
12 Jul 2023 COCOMP Order of court to wind up
30 Mar 2023 AA01 Current accounting period shortened from 31 March 2022 to 30 March 2022
24 Nov 2022 TM01 Termination of appointment of John Christopher Morris Biles as a director on 27 September 2022
24 Nov 2022 AP01 Appointment of Donald Campbell Brown as a director on 27 September 2022
24 Nov 2022 AP01 Appointment of Simon Robert Oakes as a director on 27 September 2022
24 Nov 2022 TM01 Termination of appointment of Adrian John Biles as a director on 27 September 2022
23 Sep 2022 AD01 Registered office address changed from Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU United Kingdom to 33 Charles Street Cardiff CF10 2GA on 23 September 2022
23 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
30 Sep 2021 AA Full accounts made up to 31 March 2021
08 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
06 Jul 2021 TM01 Termination of appointment of Mark Tantam as a director on 30 June 2021
16 Dec 2020 AA Full accounts made up to 31 March 2020
21 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with updates
04 Aug 2020 CH04 Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020
14 May 2020 CH01 Director's details changed for Mr Mark Tantam on 12 May 2020
13 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 November 2019
  • GBP 200
08 Jan 2020 PSC07 Cessation of Mark Tantam as a person with significant control on 27 November 2019
08 Jan 2020 PSC02 Notification of The Ince Group Plc as a person with significant control on 27 November 2019
08 Jan 2020 AP04 Appointment of Gordon Dadds Corporate Services Limited as a secretary on 18 December 2019
08 Jan 2020 AP01 Appointment of Mr John Christopher Morris Biles as a director on 18 December 2019
08 Jan 2020 AP01 Appointment of Mr Adrian John Biles as a director on 18 December 2019
07 Jan 2020 AD01 Registered office address changed from C/O Parkes & Swan Ltd, the Officers' Mess Coldstream Road Caterham CR3 5QX England to Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU on 7 January 2020