INCANDESCENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

15/08/2415 August 2024 Appointment of Ms Marie Louise Dimberline as a director on 2024-06-28

View Document

14/08/2414 August 2024 Termination of appointment of Tina Mary Sproson as a director on 2024-06-28

View Document

14/08/2414 August 2024 Termination of appointment of Mark David Sproson as a director on 2024-06-28

View Document

14/08/2414 August 2024 Appointment of Mr Justin John Rogers as a director on 2024-06-28

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

08/04/218 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 DIRECTOR APPOINTED MRS TINA MARY SPROSON

View Document

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

View Accounts

27/08/2027 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

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

View Accounts

16/10/1916 October 2019 ARTICLES OF ASSOCIATION

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 ALTER ARTICLES 23/08/2019

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, SECRETARY DAVID SMITH

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

11/06/1911 June 2019 REDUCE ISSUED CAPITAL 05/06/2019

View Document

11/06/1911 June 2019 SOLVENCY STATEMENT DATED 05/06/19

View Document

11/06/1911 June 2019 STATEMENT BY DIRECTORS

View Document

11/06/1911 June 2019 11/06/19 STATEMENT OF CAPITAL GBP 5

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/07/1825 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACBETH 54 LIMITED

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

12/04/1712 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/08/1521 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

21/08/1521 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/08/1521 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/08/1521 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/07/1527 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEOFFREY SMITH / 31/10/2014

View Document

20/08/1420 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/08/131 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/08/1220 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEOFFREY SMITH / 22/03/2012

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/08/1115 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/07/1028 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK SPROSON / 19/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 19/10/2009

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID SMITH / 19/10/2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/08/072 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

02/08/062 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0627 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/05/0616 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/05/066 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/055 September 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 12A THE BEAVER CENTRE PUTNEY ROAD WEST LEICESTER LEICESTERSHIRE

View Document

30/10/0430 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/08/042 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/09/031 September 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/08/0217 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

09/08/019 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/001 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0025 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0027 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/08/0018 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/05/9911 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/12/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

15/12/9615 December 1996 NC INC ALREADY ADJUSTED 24/10/96

View Document

15/12/9615 December 1996 REGISTERED OFFICE CHANGED ON 15/12/96 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

15/12/9615 December 1996 £ NC 1000/100000 24/10/96

View Document

15/12/9615 December 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/10/97

View Document

01/11/961 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9616 October 1996 NEW SECRETARY APPOINTED

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 SECRETARY RESIGNED

View Document

18/09/9618 September 1996 DIRECTOR RESIGNED

View Document

24/07/9624 July 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