INCOM COMPOSITE ENGINEERING UK LTD

Company Documents

DateDescription
19/06/2519 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

12/06/2412 June 2024 Accounts for a small company made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Accounts for a small company made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

25/01/2325 January 2023 Accounts for a small company made up to 2021-12-31

View Document

08/04/228 April 2022

View Document

08/04/228 April 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

21/02/2221 February 2022

View Document

21/02/2221 February 2022

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

12/11/2112 November 2021 Director's details changed for Mr Carlos Vidal on 2021-11-11

View Document

03/01/193 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/193 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

03/01/193 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

03/01/193 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM UNIT 4-5 10 -11 CROWN WAY WALWORTH INDUSTRIAL ESTATE ANDOVER SP10 5LU UNITED KINGDOM

View Document

27/09/1827 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/08/1714 August 2017 SECOND FILING OF AP01 FOR SIXTO SANTONJA-HERNANDEZ

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MR SIXTO SANTONJA HERNANDEZ

View Document

18/03/1718 March 2017 DISS40 (DISS40(SOAD))

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM UNIT 4 THE COURTYARD STAPLEFIELD ROAD CUCKFIELD WEST SUSSEX RH17 5JF

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, SECRETARY ITW ASSET MANAGEMENT LTD

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM C/O ITW GROUP 3 HEATH SQUARE, BOLTRO ROAD HAYWARDS HEATH WEST SUSSEX RH16 1BD

View Document

08/07/158 July 2015 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/12/1423 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/12/1320 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS VIDAL / 31/12/2011

View Document

29/06/1229 June 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ITW ASSET MANAGEMENT LTD / 31/12/2011

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM ITW CENTRE, CRAVEN HOUSE 121 KINGSWAY LONDON WC2B 6PA UNITED KINGDOM

View Document

09/08/119 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

09/08/119 August 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

08/08/118 August 2011 SAIL ADDRESS CREATED

View Document

29/06/1029 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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