IGENCE SOFTWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Confirmation statement made on 2025-08-22 with updates |
19/08/2519 August 2025 New | Cancellation of shares. Statement of capital on 2025-07-25 |
12/08/2512 August 2025 New | Change of details for Katya Sarah Lodge as a person with significant control on 2025-08-12 |
30/07/2530 July 2025 New | Termination of appointment of Dane Knight as a director on 2025-07-25 |
30/07/2530 July 2025 New | Cessation of Dane Knight as a person with significant control on 2025-07-25 |
16/07/2516 July 2025 New | Change of details for Katya Sarah Lodge as a person with significant control on 2025-07-16 |
16/07/2516 July 2025 New | Director's details changed for Mr Robin Wilfred Ian Lodge on 2025-07-16 |
16/07/2516 July 2025 New | Director's details changed for Mr Dane Knight on 2025-07-16 |
16/07/2516 July 2025 New | Director's details changed for Mr David Knight on 2025-07-16 |
16/07/2516 July 2025 New | Registered 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 |
16/07/2516 July 2025 New | Change of details for Mr Dane Knight as a person with significant control on 2025-07-16 |
12/03/2512 March 2025 | Confirmation statement made on 2025-02-27 with no updates |
01/08/241 August 2024 | Total exemption full accounts made up to 2023-12-31 |
03/06/243 June 2024 | Termination of appointment of Graham Edward Weller as a director on 2024-05-21 |
13/03/2413 March 2024 | Cessation of Robin Wilfred Ian Lodge as a person with significant control on 2023-04-28 |
13/03/2413 March 2024 | Notification of Katya Sarah Lodge as a person with significant control on 2023-04-28 |
13/03/2413 March 2024 | Notification of Dane Knight as a person with significant control on 2023-04-28 |
13/03/2413 March 2024 | Confirmation statement made on 2024-02-27 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/12/2319 December 2023 | Memorandum and Articles of Association |
19/12/2319 December 2023 | Resolutions |
19/12/2319 December 2023 | Resolutions |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
16/05/2316 May 2023 | Sub-division of shares on 2023-04-28 |
16/05/2316 May 2023 | Memorandum and Articles of Association |
16/05/2316 May 2023 | Change of share class name or designation |
16/05/2316 May 2023 | Resolutions |
16/05/2316 May 2023 | Resolutions |
16/05/2316 May 2023 | Resolutions |
16/05/2316 May 2023 | Resolutions |
03/05/233 May 2023 | Appointment of Mr David Knight as a director on 2023-04-28 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
26/01/2226 January 2022 | Cessation of Richard May as a person with significant control on 2022-01-01 |
04/01/224 January 2022 | Termination of appointment of Richard May as a director on 2022-01-01 |
04/01/224 January 2022 | Appointment of Mr Robin Wilfred Ian Lodge as a director on 2022-01-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/11/218 November 2021 | Appointment of Mr Graham Edward Weller as a director on 2021-11-08 |
08/11/218 November 2021 | Appointment of Mr Dane Knight as a director on 2021-11-08 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/04/202 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/09/1912 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES |
02/01/192 January 2019 | 01/01/19 STATEMENT OF CAPITAL GBP 10000 |
02/01/192 January 2019 | DIRECTOR APPOINTED ROBIN WILFRED IAN LODGE |
02/01/192 January 2019 | DIRECTOR APPOINTED MR RICHARD MAY |
02/01/192 January 2019 | CESSATION OF DAVID JAMES KNIGHT AS A PSC |
02/01/192 January 2019 | CESSATION OF PAMELA JOY KNIGHT AS A PSC |
02/01/192 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN WILFRED IAN LODGE |
02/01/192 January 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID KNIGHT |
02/01/192 January 2019 | APPOINTMENT TERMINATED, SECRETARY DAVID KNIGHT |
02/01/192 January 2019 | APPOINTMENT TERMINATED, DIRECTOR PAMELA KNIGHT |
02/01/192 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MAY |
23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES |
31/05/1831 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/09/1712 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES |
18/04/1718 April 2017 | RETURN OF PURCHASE OF OWN SHARES |
06/04/176 April 2017 | 01/03/17 STATEMENT OF CAPITAL GBP 8500.00 |
06/04/176 April 2017 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
24/08/1624 August 2016 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/09/152 September 2015 | Annual return made up to 23 August 2015 with full list of shareholders |
28/04/1528 April 2015 | PREVSHO FROM 31/03/2015 TO 31/12/2014 |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
24/11/1424 November 2014 | REGISTERED OFFICE CHANGED ON 24/11/2014 FROM LADYCROSS FARM HOLLOW LANE DORMANSLAND SURREY RH7 6PB |
03/09/143 September 2014 | Annual return made up to 23 August 2014 with full list of shareholders |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
18/09/1318 September 2013 | Annual return made up to 23 August 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/09/1211 September 2012 | Annual return made up to 23 August 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
12/09/1112 September 2011 | Annual return made up to 23 August 2011 with full list of shareholders |
01/09/111 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES KNIGHT / 01/09/2011 |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/09/1014 September 2010 | Annual return made up to 23 August 2010 with full list of shareholders |
01/11/091 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/10/0912 October 2009 | 09/02/09 STATEMENT OF CAPITAL GBP 10000 |
06/10/096 October 2009 | Annual return made up to 23 August 2009 with full list of shareholders |
23/02/0923 February 2009 | RIGHTS ISSUE 09/02/2009 |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/09/0820 September 2008 | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS |
13/06/0813 June 2008 | COMPANY NAME CHANGED IGENCE LIMITED CERTIFICATE ISSUED ON 17/06/08 |
18/10/0718 October 2007 | £ IC 100/50 19/09/07 £ SR 50@1=50 |
25/09/0725 September 2007 | DIRECTOR RESIGNED |
25/09/0725 September 2007 | DIRECTOR RESIGNED |
21/09/0721 September 2007 | REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 7A THE BROADWAY CHEAM SURREY SM3 8BH |
18/09/0718 September 2007 | RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS |
09/08/079 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/11/062 November 2006 | RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/08/0523 August 2005 | RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS |
05/02/055 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
31/08/0431 August 2004 | RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS |
13/11/0313 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
13/11/0313 November 2003 | RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS |
24/01/0324 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
19/11/0219 November 2002 | RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS |
25/03/0225 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
03/09/013 September 2001 | REGISTERED OFFICE CHANGED ON 03/09/01 FROM: COURTYARD HOUSE 30 WORTHING ROAD HORSHAM WEST SUSSEX RH12 1SL |
03/09/013 September 2001 | RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS |
30/01/0130 January 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
11/09/0011 September 2000 | RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS |
21/06/0021 June 2000 | NEW DIRECTOR APPOINTED |
21/06/0021 June 2000 | NEW DIRECTOR APPOINTED |
17/12/9917 December 1999 | ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00 |
25/08/9925 August 1999 | SECRETARY RESIGNED |
23/08/9923 August 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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