INCENTIVE TEC LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

28/12/2328 December 2023 Statement of capital on 2023-12-28

View Document

28/12/2328 December 2023

View Document

28/12/2328 December 2023 Application to strike the company off the register

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

19/12/2319 December 2023 Termination of appointment of Martin Victor Reed as a director on 2023-12-07

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

09/08/239 August 2023 Termination of appointment of Stephen John Wallbanks as a director on 2023-07-31

View Document

17/04/2317 April 2023 Termination of appointment of Christopher Martyn Windass as a director on 2023-03-31

View Document

12/04/2312 April 2023 Termination of appointment of Laura Anne Phillips as a director on 2023-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

26/10/2226 October 2022 Accounts for a small company made up to 2022-03-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

26/03/2026 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCLAUGHLIN

View Document

20/12/1920 December 2019 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

28/03/1928 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

30/12/1830 December 2018 PREVSHO FROM 31/03/2018 TO 28/03/2018

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR IAN WHEELER

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALDERSON

View Document

31/05/1731 May 2017 COMPANY NAME CHANGED COMSERVE LIMITED CERTIFICATE ISSUED ON 31/05/17

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/12/1615 December 2016 ADOPT ARTICLES 24/11/2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

14/03/1614 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR CHRISTOPHER MARTYN WINDASS

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MRS ELIZABETH CLAIRE MCLAUGHLIN

View Document

18/02/1618 February 2016 CURREXT FROM 30/09/2015 TO 31/03/2016

View Document

22/01/1622 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018382930003

View Document

19/01/1619 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR MARTIN VICTOR REED

View Document

26/08/1526 August 2015 SECRETARY APPOINTED MR MARTIN VIVIAN ATHEY

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR PAUL NIGEL WICKMAN

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR JEREMY CHARLES WAUD

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM UNIT 4 KINGLEY PARK STATION ROAD KINGS LANGLEY HERTS WD4 8GW

View Document

06/03/156 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/01/1512 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/03/14

View Document

06/11/146 November 2014 PREVSHO FROM 31/03/2015 TO 30/09/2014

View Document

23/09/1423 September 2014 CURREXT FROM 29/03/2015 TO 31/03/2015

View Document

21/05/1421 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/03/1425 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/03/13

View Document

13/03/1413 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PROCTOR

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EAGLES

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER EAGLES

View Document

23/12/1323 December 2013 PREVSHO FROM 30/03/2013 TO 29/03/2013

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOURNE

View Document

25/03/1325 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/12

View Document

14/03/1314 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

17/08/1217 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED CHRISTOPHER MICHAEL WILLIAM EAGLES

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED STEPHEN ROBERT BOURNE

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MICHAEL EDWARD PROCTOR

View Document

14/03/1214 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

06/01/126 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

18/03/1118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/03/1116 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

21/12/1021 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

08/03/108 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STEVEN WHEELER / 01/10/2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BALDERSON / 01/10/2009

View Document

14/10/0914 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

04/03/094 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

04/03/084 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: COMSERVE HOUSE, 54, WATLING STREET, RADLETT, HERTFORDSHIRE,WD7 7NN.

View Document

13/04/0713 April 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 15/02/02; NO CHANGE OF MEMBERS

View Document

18/09/0218 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/09/0218 September 2002 NC INC ALREADY ADJUSTED 19/07/02

View Document

27/09/0127 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/02/9919 February 1999 RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/04/9818 April 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/11/9615 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/03/9618 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/9618 March 1996 ADOPT MEM AND ARTS 28/02/96

View Document

13/03/9613 March 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/02/9517 February 1995 RETURN MADE UP TO 15/02/95; NO CHANGE OF MEMBERS

View Document

17/02/9517 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/03/941 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/941 March 1994 RETURN MADE UP TO 15/02/94; NO CHANGE OF MEMBERS

View Document

02/11/932 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/04/9327 April 1993 RETURN MADE UP TO 15/02/93; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

28/02/9228 February 1992 NC INC ALREADY ADJUSTED 01/02/92

View Document

28/02/9228 February 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/02/92

View Document

25/02/9225 February 1992 RETURN MADE UP TO 15/02/92; NO CHANGE OF MEMBERS

View Document

14/01/9214 January 1992 REGISTERED OFFICE CHANGED ON 14/01/92 FROM: ARIES HOUSE STRAIGHT BIT FLACKWELL HEATH HIGH WYCOMBE BUCKS HP10 9NB

View Document

11/12/9111 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/01/914 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

21/02/9021 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/02/9021 February 1990 RETURN MADE UP TO 15/02/90; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

22/03/8922 March 1989 RETURN MADE UP TO 22/03/89; FULL LIST OF MEMBERS

View Document

04/08/884 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/8821 June 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/8821 March 1988 RETURN MADE UP TO 04/02/88; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

16/02/8816 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/883 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/12/8627 December 1986 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

View Document

27/12/8627 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

10/07/8610 July 1986 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

03/08/843 August 1984 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