INCATECH LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewAppointment of a voluntary liquidator

View Document

03/09/253 September 2025 NewResolutions

View Document

03/09/253 September 2025 NewDeclaration of solvency

View Document

03/09/253 September 2025 NewRegistered office address changed from 23 Canadian Crescent Selsey Chichester PO20 0UQ England to 4th Floor, Aspect House 84-87 Queens Road Brighton BN1 3XE on 2025-09-03

View Document

13/08/2513 August 2025 NewMicro company accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 NewAnnual accounts for year ending 31 Jul 2025

View Accounts

16/06/2516 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

21/10/2421 October 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

02/02/242 February 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/06/2322 June 2023 Termination of appointment of Alan Harold Judd as a director on 2023-06-22

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

12/12/2212 December 2022 Registered office address changed from 47 Gainsborough Drive Selsey Chichester West Sussex PO20 0HG England to 23 Canadian Crescent Selsey Chichester PO20 0UQ on 2022-12-12

View Document

11/11/2211 November 2022 Micro company accounts made up to 2022-07-31

View Document

04/01/224 January 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM 7 LIME AVENUE WESTERGATE CHICHESTER WEST SUSSEX PO20 3UF ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 138A HIGH STREET SELSEY CHICHESTER WEST SUSSEX PO20 0QE

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

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

View Document

05/02/185 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN PAUL JUDD

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/06/1630 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/07/151 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/07/144 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

22/09/1322 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/07/135 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/07/1113 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

16/10/1016 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARY JUDD / 07/06/2010

View Document

02/07/102 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HAROLD JUDD / 07/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL JUDD / 07/06/2010

View Document

16/10/0916 October 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

15/06/0915 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

27/06/0827 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

01/07/981 July 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 REGISTERED OFFICE CHANGED ON 09/04/98 FROM: 128 SOUTH FARM ROAD WORTHING WEST SUSSEX BN14 7AP

View Document

09/03/989 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

19/06/9519 June 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

05/02/955 February 1995 AUDITOR'S RESIGNATION

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

08/06/948 June 1994 RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

10/06/9310 June 1993 RETURN MADE UP TO 14/06/93; NO CHANGE OF MEMBERS

View Document

12/03/9312 March 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

18/06/9218 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/06/9218 June 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

18/06/9218 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9228 February 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

02/07/912 July 1991 RETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS

View Document

08/01/918 January 1991 NEW DIRECTOR APPOINTED

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

03/12/903 December 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

08/11/908 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

19/04/9019 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/07/8927 July 1989 NEW DIRECTOR APPOINTED

View Document

27/07/8927 July 1989 NEW DIRECTOR APPOINTED

View Document

07/07/897 July 1989 REGISTERED OFFICE CHANGED ON 07/07/89 FROM: 25 STREATHAM VALE LONDON SW 16

View Document

07/07/897 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/897 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/8914 June 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/8914 June 1989 Incorporation

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