INCOM-CNS WALES LIMITED
Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | Confirmation statement made on 2024-10-19 with no updates |
01/08/241 August 2024 | Director's details changed for Mrs Charlene Emma Friend on 2024-07-30 |
31/07/2431 July 2024 | Satisfaction of charge 114708690002 in full |
02/07/242 July 2024 | |
02/07/242 July 2024 | Audit exemption subsidiary accounts made up to 2023-11-30 |
28/06/2428 June 2024 | Appointment of Mrs Victoria Claire Rishbeth as a director on 2024-06-28 |
28/06/2428 June 2024 | Termination of appointment of Christopher David Goodman as a director on 2024-06-28 |
28/06/2428 June 2024 | Termination of appointment of Ralph Gilbert as a director on 2024-06-28 |
28/06/2428 June 2024 | Appointment of Mr Matthew James Halford as a director on 2024-06-28 |
28/06/2428 June 2024 | Appointment of Mr Rhys Nicholas Harry Bailey as a director on 2024-06-28 |
20/06/2420 June 2024 | |
20/06/2420 June 2024 | |
07/05/247 May 2024 | Termination of appointment of Ian Spencer Dane England as a director on 2023-10-31 |
24/10/2324 October 2023 | Resolutions |
24/10/2324 October 2023 | Resolutions |
24/10/2324 October 2023 | Resolutions |
23/10/2323 October 2023 | Memorandum and Articles of Association |
23/10/2323 October 2023 | Change of share class name or designation |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-19 with updates |
12/10/2312 October 2023 | Memorandum and Articles of Association |
12/10/2312 October 2023 | Resolutions |
12/10/2312 October 2023 | Resolutions |
10/10/2310 October 2023 | Termination of appointment of Dean Anthony James as a director on 2023-09-29 |
19/09/2319 September 2023 | Audit exemption subsidiary accounts made up to 2022-11-30 |
19/09/2319 September 2023 | |
19/09/2319 September 2023 | |
19/09/2319 September 2023 | |
05/09/235 September 2023 | Termination of appointment of Ian Robert Hargreaves as a director on 2023-09-01 |
25/08/2325 August 2023 | |
20/06/2320 June 2023 | Particulars of variation of rights attached to shares |
20/06/2320 June 2023 | Change of share class name or designation |
19/06/2319 June 2023 | Resolutions |
19/06/2319 June 2023 | Memorandum and Articles of Association |
19/06/2319 June 2023 | Resolutions |
19/06/2319 June 2023 | Resolutions |
19/06/2319 June 2023 | Resolutions |
09/06/239 June 2023 | Statement of capital following an allotment of shares on 2023-03-10 |
02/05/232 May 2023 | Termination of appointment of James Jeremy Edward Fletcher as a director on 2023-04-13 |
02/05/232 May 2023 | Appointment of Mrs Charlene Emma Friend as a director on 2023-03-21 |
13/03/2313 March 2023 | Appointment of Mr Ian Spencer Dane England as a director on 2023-03-10 |
13/03/2313 March 2023 | Appointment of Mr Dean Anthony James as a director on 2023-03-10 |
02/03/232 March 2023 | Registration of charge 114708690002, created on 2023-02-24 |
30/01/2330 January 2023 | Resolutions |
30/01/2330 January 2023 | Memorandum and Articles of Association |
30/01/2330 January 2023 | Resolutions |
03/01/233 January 2023 | Accounts for a small company made up to 2022-03-31 |
15/12/2215 December 2022 | Previous accounting period shortened from 2023-03-31 to 2022-11-30 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-20 with updates |
17/10/2217 October 2022 | Change of details for Incom Business Systems Limited as a person with significant control on 2022-10-17 |
13/09/2213 September 2022 | Termination of appointment of Ian Spencer Dane England as a director on 2022-09-02 |
13/09/2213 September 2022 | Termination of appointment of Dean Anthony James as a director on 2022-09-02 |
13/09/2213 September 2022 | Termination of appointment of Jason Lee Kilvert as a director on 2022-09-02 |
13/09/2213 September 2022 | Change of details for Incom Business Systems Limited as a person with significant control on 2022-09-12 |
13/09/2213 September 2022 | Satisfaction of charge 114708690001 in full |
13/09/2213 September 2022 | Appointment of Mr Christopher David Goodman as a director on 2022-09-02 |
13/09/2213 September 2022 | Appointment of Mr Ralph Gilbert as a director on 2022-09-02 |
13/09/2213 September 2022 | Termination of appointment of David Laurence Hughes as a director on 2022-09-02 |
13/09/2213 September 2022 | Appointment of Mr James Jeremy Edward Fletcher as a director on 2022-09-02 |
13/09/2213 September 2022 | Registered office address changed from Office 16, Crownford House Swan Street Merthyr Tydfil South Wales CF47 8EU to Focus House Ham Road Shoreham-by-Sea BN43 6PA on 2022-09-13 |
30/12/2130 December 2021 | Accounts for a small company made up to 2021-03-31 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-17 with no updates |
18/07/1818 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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