IN CAR TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewAmended accounts for a small company made up to 2024-12-31

View Document

10/04/2510 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

24/01/2524 January 2025 Registered office address changed from Unit 2 Leigham Units Silverton Road Matford Park Exeter Devon EX2 8HY to Unit 3 Apple Lane Trade City Exeter EX2 5GL on 2025-01-24

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Notification of Perrin & Partners Ltd as a person with significant control on 2023-06-30

View Document

15/01/2415 January 2024 Cessation of Robert Derek Hill-Smith as a person with significant control on 2023-06-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

11/10/2311 October 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

01/07/231 July 2023 Appointment of Mr Jason Sean Jones as a director on 2023-06-30

View Document

01/07/231 July 2023 Termination of appointment of Stephen Michael Patient as a director on 2023-06-30

View Document

01/07/231 July 2023 Cessation of Stephen Michael Patient as a person with significant control on 2023-06-30

View Document

01/07/231 July 2023 Appointment of Mr Robert Derek Hill-Smith as a director on 2023-06-30

View Document

01/07/231 July 2023 Notification of Robert Derek Hill-Smith as a person with significant control on 2023-06-30

View Document

01/07/231 July 2023 Appointment of Mrs Joanne Hall as a director on 2023-06-30

View Document

19/05/2319 May 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

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

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-17 with updates

View Document

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Statement of capital on 2021-10-12

View Document

12/10/2112 October 2021

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021

View Document

12/10/2112 October 2021 Resolutions

View Document

01/10/211 October 2021 Change of details for Mr Stephen Patient Michael Patient as a person with significant control on 2021-04-01

View Document

30/09/2130 September 2021 Director's details changed for Mr Stephen Michael Patient on 2021-04-01

View Document

30/09/2130 September 2021 Change of details for Mr Stephen Patient Michael Patient as a person with significant control on 2021-04-01

View Document

28/07/2028 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

31/07/1931 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

14/06/1814 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL PATIENT / 01/08/2017

View Document

08/08/178 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/08/178 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/05/167 May 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, SECRETARY ANNALISA PATIENT

View Document

15/04/1515 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/04/1412 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/05/131 May 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

31/03/1231 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/02/1222 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

16/06/1116 June 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL PATIENT / 01/01/2010

View Document

17/03/1017 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/05/0930 May 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PATIENT / 28/04/2009

View Document

12/05/0912 May 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNALISA PATIENT / 28/04/2009

View Document

12/02/0912 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNALISA PATIENT / 01/01/2008

View Document

03/02/093 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PATIENT / 01/01/2008

View Document

25/02/0825 February 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: ORCHARD HOUSE WEST STREET, HAMBLEDON WATERLOOVILLE HAMPSHIRE PO7 4RW

View Document

26/06/0726 June 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/08/0330 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0318 July 2003 NC INC ALREADY ADJUSTED 25/06/03

View Document

18/07/0318 July 2003 £ NC 1000/250000 25/06

View Document

13/05/0313 May 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/09/0119 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/017 August 2001 COMPANY NAME CHANGED PRDC LIMITED CERTIFICATE ISSUED ON 07/08/01

View Document

27/06/0127 June 2001 REGISTERED OFFICE CHANGED ON 27/06/01 FROM: 22 MELTON STREET LONDON NW1 2BW

View Document

27/04/0127 April 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 SECRETARY RESIGNED

View Document

17/03/0017 March 2000 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