INCINER8 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-06-25 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 048664010006, created on 2024-12-20

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-25 with no updates

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

04/09/234 September 2023 Confirmation statement made on 2023-06-25 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

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

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

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

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

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

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

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

View Accounts

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DODSON

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR MICHAEL JOSEPH MELIA

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR ANDREW ROBERT MATTHEWS

View Document

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

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

03/07/183 July 2018 ADOPT ARTICLES 19/06/2018

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR ANTHONY MICHAEL DODSON

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

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT PAUL FERGUSON

View Document

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

View Accounts

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

View Document

27/06/1627 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

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

View Accounts

10/02/1610 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/15

View Document

29/06/1529 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/10/1422 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048664010002

View Document

30/06/1430 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13

View Document

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

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR 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 C/O TABRON MACKIE LTD 97 LYTHAM ROAD SOUTHPORT MERSEYSIDE PR9 9UG UNITED KINGDOM

View Document

09/09/139 September 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

09/09/139 September 2013 SAIL ADDRESS CREATED

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM INCINER8 HOUSE BALMORAL BUSINESS CENTRE BALMORAL DRIVE, SOUTHPORT MERSEYSIDE PR9 8PZ

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, SECRETARY VICTORIA FERGUSON

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR VICTORIA FERGUSON

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/11/122 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/07/1225 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR PAUL JOHN JOSEPH TABRON

View Document

25/07/1125 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT PAUL FERGUSON / 22/07/2011

View Document

22/07/1122 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA FERGUSON / 22/07/2011

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA FERGUSON / 22/07/2011

View Document

29/01/1129 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT PAUL FERGUSON / 14/06/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA FERGUSON / 14/06/2010

View Document

16/07/1016 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

15/02/1015 February 2010 14/02/10 STATEMENT OF CAPITAL GBP 202

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 REGISTERED OFFICE CHANGED ON 20/06/07 FROM: 59 POULTON ROAD SOUTHPORT MERSEYSIDE PR9 7BE

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 REGISTERED OFFICE CHANGED ON 21/06/05 FROM: 3 DERBY ROAD RIPLEY DERBYSHIRE DE5 3EA

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 COMPANY NAME CHANGED ACME EUROPE LIMITED CERTIFICATE ISSUED ON 11/01/05

View Document

02/12/042 December 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

23/09/0323 September 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/04/04

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 NC INC ALREADY ADJUSTED 14/08/03

View Document

17/09/0317 September 2003 £ NC 1000/4000 14/08/0

View Document

17/09/0317 September 2003 DIR DECLARE DIVIDENDS 14/08/03

View Document

12/09/0312 September 2003 COMPANY NAME CHANGED STATUSRED LIMITED CERTIFICATE ISSUED ON 12/09/03

View Document

14/08/0314 August 2003 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