INCOM BUSINESS SYSTEMS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

05/11/245 November 2024 Registration of charge 024372110006, created on 2024-10-31

View Document

01/08/241 August 2024 Director's details changed for Mrs Charlene Emma Friend on 2024-07-30

View Document

31/07/2431 July 2024 Satisfaction of charge 024372110005 in full

View Document

02/07/242 July 2024

View Document

02/07/242 July 2024 Audit exemption subsidiary accounts made up to 2023-11-30

View Document

28/06/2428 June 2024 Termination of appointment of Grant Alan Counsell as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mrs Victoria Claire Rishbeth as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mr Matthew James Halford as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Ralph Gilbert as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Christopher David Goodman as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mr Rhys Nicholas Harry Bailey as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of James Jeremy Edward Fletcher as a director on 2024-06-28

View Document

20/06/2420 June 2024

View Document

20/06/2420 June 2024

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

27/02/2427 February 2024 Director's details changed for Mr James Jeremy Edward Fletcher on 2024-02-15

View Document

27/11/2327 November 2023

View Document

27/11/2327 November 2023 Audit exemption subsidiary accounts made up to 2022-11-30

View Document

27/11/2327 November 2023

View Document

27/11/2327 November 2023

View Document

05/09/235 September 2023 Termination of appointment of Ian Robert Hargreaves as a director on 2023-09-01

View Document

31/08/2331 August 2023 Previous accounting period shortened from 2022-11-30 to 2022-11-29

View Document

26/07/2326 July 2023 Appointment of Mr James Jeremy Edward Fletcher as a director on 2023-07-24

View Document

02/05/232 May 2023 Appointment of Mrs Charlene Emma Friend as a director on 2023-03-21

View Document

02/05/232 May 2023 Termination of appointment of James Jeremy Edward Fletcher as a director on 2023-04-13

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

02/03/232 March 2023 Registration of charge 024372110005, created on 2023-02-24

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Memorandum and Articles of Association

View Document

03/01/233 January 2023 Accounts for a small company made up to 2022-03-31

View Document

15/12/2215 December 2022 Previous accounting period shortened from 2023-03-31 to 2022-11-30

View Document

13/09/2213 September 2022 Termination of appointment of Jason Lee Kilvert as a secretary on 2022-09-02

View Document

13/09/2213 September 2022 Satisfaction of charge 024372110004 in full

View Document

30/12/2130 December 2021 Accounts for a small company made up to 2021-03-31

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / INCOM (HOLDINGS) LIMITED / 23/09/2017

View Document

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/09/141 September 2014 DIRECTOR APPOINTED IAN ROBERT HARGREAVES

View Document

31/03/1431 March 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/06/1312 June 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH BAYLIN

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JUDSON

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 SECRETARY'S CHANGE OF PARTICULARS / JASON LEE KILVERT / 31/03/2012

View Document

13/04/1213 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE KILVERT / 04/04/2012

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAURENCE HUGHES / 31/03/2012

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRANT COUNSELL / 31/03/2012

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAURENCE HUGHES / 04/04/2012

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE KILVERT / 31/03/2012

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR APPOINTED GRANT COUNSELL

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED KENNETH FRANCIS BAYLIN

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED STEPHEN JUDSON

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM INCOM HOUSE WATERSIDE TRAFFORD PARK MANCHESTER LANCASHIRE M17 1WD

View Document

26/04/1026 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/07/0918 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/04/095 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR BEVERLY WHYMAN

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGHES / 01/01/2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

15/06/0415 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0414 June 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0430 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0414 April 2004 REGISTERED OFFICE CHANGED ON 14/04/04 FROM: MOORE STEPHENS CHARTERED ACCTS 2ND FLOOR CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3WR

View Document

14/04/0414 April 2004 SECRETARY RESIGNED

View Document

14/04/0414 April 2004 NEW SECRETARY APPOINTED

View Document

01/04/041 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/04/041 April 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/01/0327 January 2003 REGISTERED OFFICE CHANGED ON 27/01/03 FROM: SIXTH FLOOR BLACKFRIARS HOUSE MANCHESTER LANCASHIRE M3 2NB

View Document

14/05/0214 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/08/007 August 2000 REGISTERED OFFICE CHANGED ON 07/08/00 FROM: BAKER TILLY 2ND FLOOR, BRAZENNOSE HOUSE BRAZENNOSE STREET MANCHESTER M2 5BL

View Document

06/07/006 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/008 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0024 January 2000 REGISTERED OFFICE CHANGED ON 24/01/00 FROM: REF-I53/WK/RU 7TH FLOOR PETER HOUSE OXFORD STREET MANCHESTER M1 5AB

View Document

15/11/9915 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/01/997 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9830 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/04/9716 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

05/07/965 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/05/955 May 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

06/01/956 January 1995 REGISTERED OFFICE CHANGED ON 06/01/95 FROM: 14 BOND STREET WARRINGTON CHESHIRE WA1 1DL

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/06/9423 June 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

23/06/9423 June 1994 SECRETARY RESIGNED

View Document

23/06/9423 June 1994 DIRECTOR RESIGNED

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/07/9316 July 1993 NEW SECRETARY APPOINTED

View Document

16/07/9316 July 1993 DIRECTOR RESIGNED

View Document

16/07/9316 July 1993 NEW DIRECTOR APPOINTED

View Document

12/07/9312 July 1993 REGISTERED OFFICE CHANGED ON 12/07/93 FROM: INCOM HOUSE 159 CHEETHAM HILL ROAD MANCHESTER M8 8LG

View Document

22/06/9322 June 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

12/01/9312 January 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

26/11/9226 November 1992 NEW DIRECTOR APPOINTED

View Document

19/06/9219 June 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

19/06/9219 June 1992 REGISTERED OFFICE CHANGED ON 19/06/92

View Document

19/06/9219 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/926 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

21/06/9121 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

16/05/9116 May 1991 DIRECTOR RESIGNED

View Document

17/05/9017 May 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 NEW DIRECTOR APPOINTED

View Document

10/05/9010 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/05/9010 May 1990 NEW DIRECTOR APPOINTED

View Document

12/01/9012 January 1990 ALTER MEM AND ARTS 27/11/89

View Document

10/01/9010 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/8921 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/8918 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/12/8918 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/8918 December 1989 REGISTERED OFFICE CHANGED ON 18/12/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

18/12/8918 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/8911 December 1989 COMPANY NAME CHANGED SWITCHTRANS LIMITED CERTIFICATE ISSUED ON 12/12/89

View Document

11/12/8911 December 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/12/89

View Document

08/12/898 December 1989 NC INC ALREADY ADJUSTED 27/11/89

View Document

08/12/898 December 1989 £ NC 1000/100000 27/11/89

View Document

27/10/8927 October 1989 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