INCITO COMPUTER EQUIPMENT LTD

Company Documents

DateDescription
31/01/1531 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

11/10/1411 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM
PO BOX POBOX 7587
BASEPOINTBUSINESS CENTRE ENTERPRISE WAY
POOLE
DORSET
BH15 9FY
UNITED KINGDOM

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/02/136 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM
PO BOX POBOX 7587
93 DALE VALLEY ROAD
POOLE
BH15 9FY
UNITED KINGDOM

View Document

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

View Accounts

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON PHILIP JARMAN / 30/01/2013

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 1 February 2012

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR DEBORAH JARMAN

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MRS DEBORAH JARMAN

View Document

09/02/129 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts for year ending 01 Feb 2012

View Accounts

01/11/111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

24/03/1124 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON PHILIP JARMAN / 15/03/2011

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 93 DALE VALLEY ROAD POOLE DORSET BH15 3HZ ENGLAND

View Document

04/02/114 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON PHILIP JARMAN / 04/02/2010

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 2 KITTIWAKE HOUSE 11 NORTON WAY POOLE DORSET BH15 4GB ENGLAND

View Document

19/01/1019 January 2010 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