IGENCE SOFTWARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-22 with updates

View Document

19/08/2519 August 2025 NewCancellation of shares. Statement of capital on 2025-07-25

View Document

12/08/2512 August 2025 NewChange of details for Katya Sarah Lodge as a person with significant control on 2025-08-12

View Document

30/07/2530 July 2025 NewTermination of appointment of Dane Knight as a director on 2025-07-25

View Document

30/07/2530 July 2025 NewCessation of Dane Knight as a person with significant control on 2025-07-25

View Document

16/07/2516 July 2025 NewChange of details for Katya Sarah Lodge as a person with significant control on 2025-07-16

View Document

16/07/2516 July 2025 NewDirector's details changed for Mr Robin Wilfred Ian Lodge on 2025-07-16

View Document

16/07/2516 July 2025 NewDirector's details changed for Mr Dane Knight on 2025-07-16

View Document

16/07/2516 July 2025 NewDirector's details changed for Mr David Knight on 2025-07-16

View Document

16/07/2516 July 2025 NewRegistered office address changed from Moor Hall Sandhawes Hill East Grinstead RH19 3NR to 10 Scandia-Hus Business Park Felcourt Road East Grinstead Surrey RH192LP on 2025-07-16

View Document

16/07/2516 July 2025 NewChange of details for Mr Dane Knight as a person with significant control on 2025-07-16

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Termination of appointment of Graham Edward Weller as a director on 2024-05-21

View Document

13/03/2413 March 2024 Cessation of Robin Wilfred Ian Lodge as a person with significant control on 2023-04-28

View Document

13/03/2413 March 2024 Notification of Katya Sarah Lodge as a person with significant control on 2023-04-28

View Document

13/03/2413 March 2024 Notification of Dane Knight as a person with significant control on 2023-04-28

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-27 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Memorandum and Articles of Association

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Sub-division of shares on 2023-04-28

View Document

16/05/2316 May 2023 Memorandum and Articles of Association

View Document

16/05/2316 May 2023 Change of share class name or designation

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Resolutions

View Document

03/05/233 May 2023 Appointment of Mr David Knight as a director on 2023-04-28

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Cessation of Richard May as a person with significant control on 2022-01-01

View Document

04/01/224 January 2022 Termination of appointment of Richard May as a director on 2022-01-01

View Document

04/01/224 January 2022 Appointment of Mr Robin Wilfred Ian Lodge as a director on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Appointment of Mr Graham Edward Weller as a director on 2021-11-08

View Document

08/11/218 November 2021 Appointment of Mr Dane Knight as a director on 2021-11-08

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/04/202 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

02/01/192 January 2019 01/01/19 STATEMENT OF CAPITAL GBP 10000

View Document

02/01/192 January 2019 DIRECTOR APPOINTED ROBIN WILFRED IAN LODGE

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR RICHARD MAY

View Document

02/01/192 January 2019 CESSATION OF DAVID JAMES KNIGHT AS A PSC

View Document

02/01/192 January 2019 CESSATION OF PAMELA JOY KNIGHT AS A PSC

View Document

02/01/192 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN WILFRED IAN LODGE

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID KNIGHT

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, SECRETARY DAVID KNIGHT

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAMELA KNIGHT

View Document

02/01/192 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MAY

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

31/05/1831 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

18/04/1718 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/04/176 April 2017 01/03/17 STATEMENT OF CAPITAL GBP 8500.00

View Document

06/04/176 April 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/09/152 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

28/04/1528 April 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM LADYCROSS FARM HOLLOW LANE DORMANSLAND SURREY RH7 6PB

View Document

03/09/143 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/09/1318 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/09/1211 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/09/1112 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES KNIGHT / 01/09/2011

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/1014 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/10/0912 October 2009 09/02/09 STATEMENT OF CAPITAL GBP 10000

View Document

06/10/096 October 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

23/02/0923 February 2009 RIGHTS ISSUE 09/02/2009

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/09/0820 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 COMPANY NAME CHANGED IGENCE LIMITED CERTIFICATE ISSUED ON 17/06/08

View Document

18/10/0718 October 2007 £ IC 100/50 19/09/07 £ SR 50@1=50

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 7A THE BROADWAY CHEAM SURREY SM3 8BH

View Document

18/09/0718 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/09/013 September 2001 REGISTERED OFFICE CHANGED ON 03/09/01 FROM: COURTYARD HOUSE 30 WORTHING ROAD HORSHAM WEST SUSSEX RH12 1SL

View Document

03/09/013 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00

View Document

25/08/9925 August 1999 SECRETARY RESIGNED

View Document

23/08/9923 August 1999 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