IGC TECHNICAL SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Cancellation of shares. Statement of capital on 2025-07-30 |
06/08/256 August 2025 New | Cessation of Joanne Claire Hunt as a person with significant control on 2025-07-30 |
06/08/256 August 2025 New | Termination of appointment of Joanne Claire Hunt as a secretary on 2025-07-30 |
06/08/256 August 2025 New | Change of details for Mr Ian Gregory Connolly as a person with significant control on 2025-07-30 |
10/03/2510 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Change of details for Miss Joanne Claire Hunt as a person with significant control on 2024-03-26 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
24/06/2124 June 2021 | Second filing of Confirmation Statement dated 2021-03-06 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | Confirmation statement made on 2021-03-06 with updates |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
10/12/1910 December 2019 | REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 317B AINSWORTH RD RADCLIFFE M26 4EZ |
07/10/197 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/04/1911 April 2019 | 06/03/19 Statement of Capital gbp 1.2 |
11/04/1911 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOWER LOTTERY PARTNERSHIP LTD |
11/04/1911 April 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN GREGORY CONNOLLY / 21/12/2017 |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/09/1813 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES |
21/12/1721 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE CLAIRE HUNT |
20/11/1720 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/04/1622 April 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/04/1516 April 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/07/1416 July 2014 | DISS40 (DISS40(SOAD)) |
15/07/1415 July 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
14/07/1414 July 2014 | SUB-DIVISION 01/03/14 |
01/07/141 July 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/07/1211 July 2012 | DISS40 (DISS40(SOAD)) |
10/07/1210 July 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
03/07/123 July 2012 | FIRST GAZETTE |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/04/118 April 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/04/106 April 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/03/0920 March 2009 | PREVSHO FROM 31/05/2008 TO 31/03/2008 |
20/03/0920 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/03/099 March 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
21/05/0721 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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