INCITE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

05/02/245 February 2024 Change of details for Isl Recruitment Limited as a person with significant control on 2024-01-19

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

23/01/2323 January 2023 Director's details changed for Mr Geoffrey Foster Keeys on 2023-01-19

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

29/10/2129 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 060604720005

View Document

08/05/198 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060604720004

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, SECRETARY THS ACCOUNTANTS LIMITED

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/10/1810 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

23/05/1723 May 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THS ACCOUNTANTS LIMITED / 06/04/2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/01/1625 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM THE OLD SCHOOL HOUSE LECKHAMPTON ROAD CHELTENHAM GLOUCESTERSHIRE GL53 0AX

View Document

30/09/1530 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060604720004

View Document

17/09/1517 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/07/157 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/07/157 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/01/1528 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/01/1420 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/02/1217 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/05/115 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

27/04/1127 April 2011 27/04/11 STATEMENT OF CAPITAL GBP 80

View Document

27/04/1127 April 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON RANAHAN

View Document

27/04/1127 April 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/03/1121 March 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 03/06/10 STATEMENT OF CAPITAL GBP 100.01

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FURLEY / 24/05/2010

View Document

05/03/105 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THS ACCOUNTANTS LIMITED / 22/01/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN RANAHAN / 22/01/2010

View Document

05/03/105 March 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY FOSTER KEEYS / 22/01/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY FOSTER KEEYS / 22/01/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FURLEY / 22/01/2010

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED MR ALAN FURLEY

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/02/0924 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/01/0928 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RANAHAN / 21/01/2009

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/02/0818 February 2008 S386 DISP APP AUDS 21/01/08

View Document

18/02/0818 February 2008 S366A DISP HOLDING AGM 21/01/08

View Document

18/02/0818 February 2008 S252 DISP LAYING ACC 21/01/08

View Document

11/02/0811 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 SECRETARY RESIGNED

View Document

23/05/0723 May 2007 NEW SECRETARY APPOINTED

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0722 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information