INCO CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

01/08/251 August 2025 NewChange of details for Cki Holdings Limited as a person with significant control on 2024-04-26

View Document

14/05/2514 May 2025 Director's details changed for Mr Samuel Charles Norton on 2024-04-26

View Document

14/05/2514 May 2025 Director's details changed for Mr David John Cotterill on 2024-04-26

View Document

28/03/2528 March 2025 Cessation of David John Cotterill as a person with significant control on 2020-03-10

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Accounts for a medium company made up to 2023-09-30

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

26/04/2426 April 2024 Registered office address changed from Barn 7 Dunston Business Village Stafford Road, Dunston Stafford Staffordshire ST18 9AB England to Crestwood House Hawks Green Lane Cannock WS11 7LG on 2024-04-26

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/08/232 August 2023 Full accounts made up to 2022-09-30

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

13/06/2313 June 2023 Satisfaction of charge 073102100001 in full

View Document

04/01/234 January 2023 Appointment of Mr Matthew Luke Penswick as a director on 2023-01-01

View Document

14/12/2214 December 2022 Appointment of Mrs Laurie Cotterill as a secretary on 2022-12-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/08/204 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COTTERILL / 10/03/2020

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL CHARLES NORTON / 10/03/2020

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR KELLY INGRAM

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN COTTERILL

View Document

12/03/2012 March 2020 CESSATION OF CHRISTOPHER INGRAM AS A PSC

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR SAMUEL CHARLES NORTON

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER INGRAM

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM THE BEEHIVE, OFFICE 53 DUNSTON BUSINESS VILLAGE, STAFFORD ROAD DUNSTON STAFFORD STAFFORDSHIRE ST18 9AB ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

07/06/197 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR DAVID JOHN COTTERILL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

30/05/1830 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MRS KELLY SAMANTHA INGRAM

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM BARN 3 OFFICE 5A DUNSTON BUSINESS VILLAGE STAFFORD ROAD DUNSTON STAFFORDSHIRE ST18 9AB

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CKI HOLDINGS LIMITED

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES INGRAM / 06/09/2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/06/1623 June 2016 COMPANY NAME CHANGED C PADDOCK CONTRACTING LIMITED CERTIFICATE ISSUED ON 23/06/16

View Document

24/08/1524 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR DIANE PADDOCK

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR CARL PADDOCK

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR CHRISTOPHER JAMES INGRAM

View Document

17/07/1417 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/05/1421 May 2014 30/08/13 STATEMENT OF CAPITAL GBP 25000

View Document

22/08/1322 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MRS DIANE PADDOCK

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/09/1213 September 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/07/1114 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

16/12/1016 December 2010 CURREXT FROM 31/07/2011 TO 30/09/2011

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, SECRETARY MARK FLETCHER

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 34 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DG ENGLAND

View Document

31/08/1031 August 2010 SECRETARY APPOINTED MR MARK FLETCHER

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM TYTHE BARN HYDE MILL LANE BREWOOD STAFFORDSHIRE ST19 9DJ UNITED KINGDOM

View Document

09/07/109 July 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