INCISUS LIMITED

Company Documents

DateDescription
09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM
29 AVENUE SOUTH
HERIOT WATT RESEARCH PARK
EDINBURGH
EH14 4AP

View Document

21/08/1421 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR JUSTIN KEATINGE

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MR JARLATH DOOLEY

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN MUTCH

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH WILSON

View Document

20/08/1320 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

13/05/1313 May 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

21/08/1221 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

03/08/123 August 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, SECRETARY STEWART GABRIEL

View Document

07/09/117 September 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

20/08/1020 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

25/08/0925 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

16/03/0916 March 2009 PREVEXT FROM 31/08/2008 TO 30/11/2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/08 FROM: LEVEL 2, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2ET

View Document

30/01/0830 January 2008 NEW SECRETARY APPOINTED

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

24/08/0724 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

01/12/061 December 2006 NEW SECRETARY APPOINTED

View Document

01/12/061 December 2006 SECRETARY RESIGNED

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM: 16 HILL STREET EDINBURGH MIDLOTHIAN EH2 3LD

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 � IC 38624/37965 08/11/06 � SR [email protected]=659

View Document

20/11/0620 November 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: EXCHANGE TOWER 19 CANNING STREET EDINBURGH EH3 8EH

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS; AMEND

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02 FROM: 19 AINSLIE PLACE EDINBURGH MIDLOTHIAN EH3 6AU

View Document

02/09/022 September 2002 � NC 10000/40000 27/08/02

View Document

02/09/022 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0212 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

25/05/0225 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

13/05/0213 May 2002 NC INC ALREADY ADJUSTED 01/03/02

View Document

13/05/0213 May 2002 S-DIV 01/03/02

View Document

13/05/0213 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/05/0213 May 2002 � NC 1000/10000 01/03/

View Document

13/05/0213 May 2002 SUB DIVIDE SHARES 01/03/02

View Document

28/08/0128 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/08/01

View Document

31/08/0031 August 2000 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 COMPANY NAME CHANGED HBJ 519 LIMITED CERTIFICATE ISSUED ON 24/08/00

View Document

24/07/0024 July 2000 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