INCA DATA SERVICES LIMITED

Company Documents

DateDescription
26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

20/06/2420 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/07/2313 July 2023 Micro company accounts made up to 2022-09-30

View Document

01/07/231 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABIMBOLA AJIBOLA OGUNLANA

View Document

08/07/178 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/08/168 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

31/08/1231 August 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

27/06/1227 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

26/10/1126 October 2011 DISS40 (DISS40(SOAD))

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

24/10/1124 October 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

09/09/109 September 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABIMBOLA AJIBOLA OGUNLANA / 09/06/2010

View Document

13/07/1013 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

02/09/092 September 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

31/07/0731 July 2007 RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/07/0611 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

27/01/0527 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0527 January 2005 REGISTERED OFFICE CHANGED ON 27/01/05 FROM: 6 FOREST ROAD SUTTON SURREY SM3 9NS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/07/037 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/11/014 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

25/07/0125 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

10/07/0010 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/06/9925 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/9925 June 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

25/06/9925 June 1999 REGISTERED OFFICE CHANGED ON 25/06/99 FROM: 88A STAPLETON ROAD TOOTING BEC LONDON SW17 8AX

View Document

25/06/9925 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9830 June 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 S252 DISP LAYING ACC 22/06/98

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 NEW SECRETARY APPOINTED

View Document

01/08/961 August 1996 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/09/97

View Document

05/07/965 July 1996 REGISTERED OFFICE CHANGED ON 05/07/96 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

05/07/965 July 1996 DIRECTOR RESIGNED

View Document

05/07/965 July 1996 SECRETARY RESIGNED

View Document

26/06/9626 June 1996 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