INCAP ELECTRONICS UK LTD

Company Documents

DateDescription
04/03/254 March 2025 Full accounts made up to 2024-12-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

23/07/2423 July 2024 Full accounts made up to 2023-12-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

30/03/2330 March 2023 Full accounts made up to 2022-12-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

23/09/2223 September 2022 Notification of Incap Holdings Uk Ltd as a person with significant control on 2021-02-01

View Document

13/09/2213 September 2022 Cessation of Incap Electronics Group Uk Ltd as a person with significant control on 2022-06-30

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-06-30 with updates

View Document

16/05/2216 May 2022 Full accounts made up to 2021-12-31

View Document

27/09/2127 September 2021

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Statement of capital on 2021-09-27

View Document

27/09/2127 September 2021

View Document

28/07/2128 July 2021 Full accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

26/07/2026 July 2020 PSC'S CHANGE OF PARTICULARS / AWS ELECTRONICS GROUP LIMITED / 23/01/2020

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM AWS ELECTRONICS LTD CROFT ROAD INDUSTRIAL ESTATE NEWCASTLE STAFFORDSHIRE ST5 0TW

View Document

20/04/2020 April 2020 COMPANY NAME CHANGED AWS ELECTRONICS LIMITED CERTIFICATE ISSUED ON 20/04/20

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AWS ELECTRONICS GROUP LIMITED

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, SECRETARY ADRIAN KEANE

View Document

29/01/2029 January 2020 CESSATION OF PAUL DEEHAN AS A PSC

View Document

29/01/2029 January 2020 SECRETARY APPOINTED MR ANTTI PYNNÖNEN

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR OTTO RICHARD PUKK

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR JAMES KENNETH MAUGHAN

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL DEEHAN

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KEANE

View Document

27/01/2027 January 2020 ADOPT ARTICLES 22/01/2020

View Document

28/10/1928 October 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/11/1830 November 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

09/04/189 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

12/02/1612 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

07/07/157 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 AUDITOR'S RESIGNATION

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM UNIT 2 OFFERTON BARNS BUSINESS CENTRE OFFERTON LANE HINDLIP WORCESTERSHIRE WR3 8SX

View Document

14/07/1414 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

14/02/1414 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

12/07/1312 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/05/1330 May 2013 AUDITOR'S RESIGNATION

View Document

02/04/132 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

07/11/127 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

12/07/1212 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

23/02/1223 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM UNIT 2 OFFERTON BARNS BUSINESS CENTRE OFFERTON LANE HINLIP WORCESTERSHIRE WR3 8SX

View Document

14/07/1114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

14/07/1114 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN SPENCER KEANE / 13/07/2011

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEEHAN / 13/07/2011

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN SPENCER KEANE / 13/07/2011

View Document

09/03/119 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN SPENCER KEANE / 30/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN SPENCER KEANE / 30/06/2010

View Document

11/01/1011 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN SPENCER KEANE / 02/12/2009

View Document

02/12/092 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

20/04/0920 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

13/02/0913 February 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL ALLEN

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BOWMAN

View Document

24/09/0824 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

23/09/0823 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/09/0823 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/09/0823 September 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/09/0822 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

22/09/0822 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

22/09/0822 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/2008 FROM CROFT ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 0TW

View Document

20/12/0720 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

04/11/074 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/064 January 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/01/064 January 2006 MEMORANDUM OF ASSOCIATION

View Document

04/01/064 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0521 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

26/09/0526 September 2005 REGISTERED OFFICE CHANGED ON 26/09/05 FROM: 262 FORTENAY HOUSE ONGAR ROAD BRENTWOOD ESSEX CM15 9GB

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: CROFT ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 0TW

View Document

05/01/055 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/054 January 2005 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/12/0424 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/045 July 2004 REGISTERED OFFICE CHANGED ON 05/07/04 FROM: EATON COTTAGE EATON CONGLETON CHESHIRE CW12 2NP

View Document

16/04/0416 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/04/0328 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 AUDITOR'S RESIGNATION

View Document

03/12/013 December 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

04/11/014 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0121 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 NEW SECRETARY APPOINTED

View Document

03/01/013 January 2001 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 SECRETARY RESIGNED

View Document

11/08/0011 August 2000 NEW SECRETARY APPOINTED

View Document

31/07/0031 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0031 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0026 July 2000 COMPANY NAME CHANGED CLAYMOSS LIMITED CERTIFICATE ISSUED ON 26/07/00

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/12/9821 December 1998 RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

19/03/9819 March 1998 £ NC 1000000/2000000 09/03/98

View Document

05/01/985 January 1998 RETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

18/11/9718 November 1997 NEW SECRETARY APPOINTED

View Document

18/11/9718 November 1997 SECRETARY RESIGNED

View Document

22/05/9722 May 1997 ACC. REF. DATE SHORTENED FROM 30/11/97 TO 30/06/97

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 REGISTERED OFFICE CHANGED ON 16/04/97 FROM: CHURCHILL HOUSE 47 REGENT ROAD HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 3RQ

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 £ NC 10000/1000000 04/04/97

View Document

16/04/9716 April 1997 SECRETARY RESIGNED

View Document

16/04/9716 April 1997 NEW SECRETARY APPOINTED

View Document

16/04/9716 April 1997 ADOPT MEM AND ARTS 04/04/97

View Document

16/04/9716 April 1997 NC INC ALREADY ADJUSTED 04/04/97

View Document

27/02/9727 February 1997 COMPANY NAME CHANGED OFFSHELF 236 LTD CERTIFICATE ISSUED ON 28/02/97

View Document

21/11/9621 November 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