INCOM MOULDED PRODUCT DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Previous accounting period extended from 2021-03-30 to 2021-03-31

View Document

26/11/2126 November 2021 Termination of appointment of Bryan James Fisher as a secretary on 2021-11-12

View Document

26/11/2126 November 2021 Termination of appointment of Bryan James Fisher as a director on 2021-11-12

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

23/12/1923 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

19/12/1819 December 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

19/12/1719 December 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

21/04/1621 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

28/12/1528 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

15/11/1515 November 2015 DIRECTOR APPOINTED HELEN ROE

View Document

27/04/1527 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

12/01/1512 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM C/O FISHER & PARTNERS UNIT 13 PRINCES DRIVE ESTATE COVENTRY ROAD KENILWORTH WARWICKSHIRE CV8 2FD

View Document

28/04/1428 April 2014 COMPANY NAME CHANGED INCOM MOULDED PRODUCTS LIMITED CERTIFICATE ISSUED ON 28/04/14

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES ROE / 27/03/2014

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY WARD / 27/03/2014

View Document

03/04/143 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

03/04/143 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR BRYAN JAMES FISHER / 27/03/2014

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN JAMES FISHER / 27/03/2014

View Document

02/01/142 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/05/133 May 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/04/1225 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

26/04/1126 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES ROE / 27/03/2010

View Document

21/04/1021 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY WARD / 27/03/2010

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM UNIT 13 PRINCES DRIVE ESTATE COVENTRY ROAD KENILWORTH WARWICKSHIRE CV8 2FD

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/04/0927 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/07/0811 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/088 July 2008 COMPANY NAME CHANGED INCOM PLASTICS LIMITED CERTIFICATE ISSUED ON 08/07/08

View Document

21/04/0821 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 75 LONGFORD ROAD COVENTRY WEST MIDLANDS CV6 6DY

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

26/07/0526 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

08/10/018 October 2001 NEW SECRETARY APPOINTED

View Document

08/10/018 October 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 REGISTERED OFFICE CHANGED ON 08/10/01 FROM: 1-2 HOLBROOK LANE COVENTRY WEST MIDLANDS CV6 4AF

View Document

08/10/018 October 2001 S366A DISP HOLDING AGM 20/08/01

View Document

08/10/018 October 2001 S386 DISP APP AUDS 20/08/01

View Document

08/10/018 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/06/002 June 2000 SECRETARY RESIGNED

View Document

11/05/0011 May 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 NEW SECRETARY APPOINTED

View Document

03/06/993 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

18/05/9918 May 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 REGISTERED OFFICE CHANGED ON 13/05/99 FROM: STATUS BUSINESS CENTRE 71 ALBANY ROAD EARLSDON COVENTRY WEST MIDLANDS CV5 6JR

View Document

10/05/9910 May 1999 SECRETARY RESIGNED

View Document

26/08/9826 August 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 30/09/98

View Document

21/06/9821 June 1998 REGISTERED OFFICE CHANGED ON 21/06/98 FROM: VENTURE HOUSE 1-2 HOLBROOKS LANE COVENTRY WEST MIDLANDS CV6 4AF

View Document

31/03/9831 March 1998 SECRETARY RESIGNED

View Document

27/03/9827 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company