INCLUSIVE TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

13/02/2413 February 2024 Termination of appointment of Nadine Farris as a director on 2024-02-12

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/06/2316 June 2023 Director's details changed for Miss Hannah Jane Fitzpatrick on 2022-05-19

View Document

23/03/2323 March 2023 Accounts for a small company made up to 2022-06-30

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Accounts for a small company made up to 2020-06-30

View Document

14/06/2114 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

21/04/2121 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN THORNTON / 12/05/2019

View Document

24/03/2124 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH JANE FITZPATRICK / 25/11/2020

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES

View Document

21/03/2121 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUKHJIT SINGH GILL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/04/201 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN THORNTON / 15/05/2019

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

11/02/1911 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN THORNTON / 21/01/2019

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH JANE FITZPATRICK / 10/10/2018

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MRS NADINE FARRIS

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

14/03/1814 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN THORNTON / 26/02/2018

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN LITTLER

View Document

04/02/184 February 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN LITTLER

View Document

04/02/184 February 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HORNSEY

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR SANDRA THISTLETHWAITE

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

04/02/174 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER BATES

View Document

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES MUNRO

View Document

14/03/1614 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

20/01/1620 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

30/03/1530 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

23/02/1523 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MR CHRISTOPHER ALAN THORNTON

View Document

02/01/152 January 2015 DIRECTOR APPOINTED SANDRA THISTLETHWAITE

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MISS HANNAH JANE FITZPATRICK

View Document

02/01/152 January 2015 DIRECTOR APPOINTED JAMES GORDON MUNRO

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR PETER ANDREW STEPHENSON

View Document

27/03/1427 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

17/03/1417 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

04/04/134 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

13/03/1313 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

02/04/122 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN LITTLER / 01/04/2011

View Document

02/04/122 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

14/03/1114 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

16/11/1016 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARGARET CAMPBELL HORNSEY / 01/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER LESLIE HILL BATES / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER LESLIE HILL BATES / 01/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LITTLER / 01/10/2009

View Document

12/03/1012 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHJIT SINGH GILL / 01/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHJIT SINGH GILL / 12/03/2010

View Document

11/01/1011 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

26/03/0926 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

19/08/0819 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/08/0819 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/04/0829 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

31/03/0731 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: GATEHEAD BUSINESS PARK DELPH OLDHAM 0L3 5BX

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

21/12/0621 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/02/057 February 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/11/0426 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/09/0323 September 2003 £ IC 794/614 20/08/03 £ SR 180@1=180

View Document

31/08/0331 August 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/03/0310 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 £ IC 800/794 14/11/02 £ SR 6@1=6

View Document

13/11/0213 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/11/022 November 2002 £ IC 900/800 14/10/02 £ SR 100@1=100

View Document

01/11/021 November 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/04/0211 April 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

10/07/0110 July 2001 £ IC 1000/900 18/06/01 £ SR 100@1=100

View Document

04/07/014 July 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/04/0112 April 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

19/10/0019 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/007 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 SECRETARY RESIGNED

View Document

10/01/0010 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 COMPANY NAME CHANGED EMPEROR SOLUTIONS LIMITED CERTIFICATE ISSUED ON 20/05/98

View Document

24/04/9824 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 REGISTERED OFFICE CHANGED ON 24/04/98 FROM: 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/07/99

View Document

03/04/983 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9811 March 1998 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