IN2CHANGE SOUTH YORKSHIRE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-05-24 with no updates

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

07/01/247 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

25/08/2325 August 2023 Appointment of Mrs Asha Oliver as a director on 2023-04-01

View Document

25/08/2325 August 2023 Appointment of Mrs Maxine Hughes as a director on 2023-04-01

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

06/06/236 June 2023 Termination of appointment of Sharon Jowitt as a director on 2023-05-25

View Document

06/06/236 June 2023 Termination of appointment of Katie Jill Slattery as a director on 2022-11-10

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

23/06/2123 June 2021 Appointment of Mr Paul Arabskyi as a director on 2018-12-01

View Document

23/06/2123 June 2021 Termination of appointment of Darren Turner as a director on 2021-06-22

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

25/06/1925 June 2019 SECRETARY APPOINTED MR SAMUEL JOZEF OLDROYD

View Document

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR DARREN TURNER

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

21/12/1721 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/16

View Document

30/01/1730 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM RUTLAND HALL HICKS STREET SHEFFIELD S3 8BL ENGLAND

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HEGNEY

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR GLEN TIMMINS

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN BASS

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BASS

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, SECRETARY GLEN TIMMINS

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM C/O THE LIFEWISE CENTRE UNIT 1/OFFICE 2 1 KEA PARK CLOSE HELLABY ROTHERHAM SOUTH YORKSHIRE S66 8LB

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 14/04/16 NO MEMBER LIST

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/04/1517 April 2015 14/04/15 NO MEMBER LIST

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/08/1416 August 2014 DISS40 (DISS40(SOAD))

View Document

15/08/1415 August 2014 14/04/14 NO MEMBER LIST

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MS LENA MCIVER

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MS MICHELLE MCIVER

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MRS KAREN O'HALLORAN

View Document

12/08/1412 August 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR LAREN MOUNDE

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR CHRIS PEAKE

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PEAKE

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / GLEN TIMMINS / 16/09/2013

View Document

26/09/1326 September 2013 SECRETARY APPOINTED MR GLEN TIMMINS

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PEAKE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 14/04/13 NO MEMBER LIST

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BASS / 25/02/2013

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MRS LAREN MOUNDE

View Document

19/01/1319 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/11/1221 November 2012 SECRETARY APPOINTED MR CHRISTOPHER PEAKE

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW LEES

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR DESMOND ROSARIO

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 1 LIFEWISE CENTRE UNIT 3 KEA PARK CLOSE HELLABY ROTHERHAM SOUTH YORKSHIRE S66 8LB ENGLAND

View Document

01/10/121 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES LEES / 01/10/2012

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM OFFICE 2 SYAC BUSINESS ENTERPRISE AND TRAINING 120 THE WICKER SHEFFIELD SOUTH YORKSHIRE S3 8JD

View Document

08/05/128 May 2012 14/04/12 NO MEMBER LIST

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLLS

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/02/1229 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW LEES / 29/02/2012

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR ANDREW DESMOND SMITH

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR ANTHONY EDWARD HEGNEY

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE EAMES

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR MALCOLM BASS

View Document

18/04/1118 April 2011 14/04/11 NO MEMBER LIST

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED DESMOND ROSARIO

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED CHARLOTTE ELIZABETH EAMES

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED CHRIS PEAKE

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED SUSAN BASS

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED GLEN TIMMINS

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED SIMON NICHOLLS

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEES

View Document

12/10/1012 October 2010 TERMINATE DIR APPOINTMENT

View Document

06/05/106 May 2010 CERTIFICATE OF FACT - NAME CORRECTION FROM IN2CHARGE SOUTH YORKSHIRE LIMITED TO IN2CHANGE SOUTH YORKSHIRE LTD

View Document

14/04/1014 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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