INCLEX NO 6 LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

14/09/2314 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

21/09/2221 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

20/06/2120 June 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR JONATHAN ALLAM

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC HUTCHINSON

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

10/07/1810 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULA BELL / 01/07/2017

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR RACHEL WHITING

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MS PAULA BELL

View Document

15/06/1615 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

22/07/1522 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/06/1511 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

11/02/1511 February 2015 SECRETARY APPOINTED MR ANGUS EDWARD IVESON

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, SECRETARY RACHEL WHITING

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/06/1418 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

23/08/1323 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/06/1215 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/06/1115 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

24/08/1024 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/06/1016 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

08/06/098 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 SECRETARY APPOINTED MRS RACHEL ELIZABETH WHITING

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL ANSCOMBE

View Document

15/09/0815 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/06/0810 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: SPIRENT HOUSE CRAWLEY BUSINESS QUARTER, FLEMING WAY, CRAWLEY WEST SUSSEX RH10 9QL

View Document

25/10/0725 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: SPIRENT PLC CRAWLEY BUSINESS QUARTER, FLEMING WAY CRAWLEY WEST SUSSEX RH10 9QL

View Document

04/06/074 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACC. REF. DATE SHORTENED FROM 09/07/04 TO 31/12/03

View Document

24/05/0424 May 2004 FULL ACCOUNTS MADE UP TO 09/07/03

View Document

27/09/0327 September 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 09/07/03

View Document

08/08/038 August 2003 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

08/08/038 August 2003 REDUCE CAP & SHARE PREM ACCOUNT

View Document

29/07/0329 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/07/0329 July 2003 S366A DISP HOLDING AGM 10/07/03

View Document

29/07/0329 July 2003 S386 DISP APP AUDS 10/07/03

View Document

23/07/0323 July 2003 REDUCE ISSUED CAPITAL 11/07/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/025 September 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0110 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 SECRETARY RESIGNED

View Document

22/08/0122 August 2001 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 NEW SECRETARY APPOINTED

View Document

03/08/013 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information