INCINER8 HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

29/01/2529 January 2025 Registered office address changed from Unit 2 Canning Road Industrial Estate Canning Road Southport Merseyside PR9 7SN to Unit 4 Barracuda Way Burscough Ormskirk L40 7BP on 2025-01-29

View Document

29/01/2529 January 2025 Accounts for a small company made up to 2024-04-30

View Document

24/12/2424 December 2024 Registration of charge 083644580003, created on 2024-12-20

View Document

25/09/2425 September 2024 Termination of appointment of James Macleod as a director on 2024-09-18

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Accounts for a small company made up to 2023-04-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

15/06/2315 June 2023 Appointment of Mr Darren Spencer as a director on 2023-06-15

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/03/2317 March 2023 Termination of appointment of Stuart William Winship as a director on 2023-01-29

View Document

31/01/2331 January 2023 Accounts for a small company made up to 2022-04-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

20/01/2220 January 2022 Accounts for a small company made up to 2021-04-30

View Document

05/07/215 July 2021 Termination of appointment of Michael Melia as a director on 2021-07-01

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/01/1618 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/10/149 October 2014 PREVEXT FROM 31/01/2014 TO 30/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, SECRETARY PAUL TABRON

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT PAUL FERGUSON / 30/01/2014

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM 97 LYTHAM ROAD SOUTHPORT MERSEYSIDE PR9 9UG UNITED KINGDOM

View Document

14/02/1314 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/1317 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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