INCOTECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-25 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
12/02/2512 February 2025 | Second filing for the notification of Paul John Hales as a person with significant control |
04/07/244 July 2024 | Total exemption full accounts made up to 2024-03-31 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-25 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/07/2326 July 2023 | Total exemption full accounts made up to 2023-03-31 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-25 with updates |
24/05/2324 May 2023 | Notification of Paul Abbott as a person with significant control on 2022-07-15 |
24/05/2324 May 2023 | Withdrawal of a person with significant control statement on 2023-05-24 |
24/05/2324 May 2023 | Notification of Colin John Robinson as a person with significant control on 2022-07-15 |
24/05/2324 May 2023 | Notification of Paul John Hales as a person with significant control on 2022-07-15 |
03/05/233 May 2023 | Purchase of own shares. |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Termination of appointment of Christopher Ian Hughes as a director on 2023-03-27 |
27/03/2327 March 2023 | Resolutions |
27/03/2327 March 2023 | Resolutions |
23/03/2323 March 2023 | Cancellation of shares. Statement of capital on 2023-03-09 |
15/03/2315 March 2023 | Appointment of Mr Christopher Ian Hughes as a director on 2021-12-31 |
12/09/2212 September 2022 | Resolutions |
12/09/2212 September 2022 | Memorandum and Articles of Association |
12/09/2212 September 2022 | Change of share class name or designation |
12/09/2212 September 2022 | Particulars of variation of rights attached to shares |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Termination of appointment of Christopher Ian Hughes as a secretary on 2021-12-31 |
07/02/227 February 2022 | Termination of appointment of Christopher Ian Hughes as a director on 2021-12-31 |
07/02/227 February 2022 | Appointment of Mr Paul John Hales as a secretary on 2021-12-31 |
07/02/227 February 2022 | Appointment of Mr Paul John Hales as a director on 2021-12-31 |
07/02/227 February 2022 | Appointment of Mr Paul Abbott as a director on 2021-12-31 |
13/07/2113 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/07/2016 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/11/194 November 2019 | 01/10/19 STATEMENT OF CAPITAL GBP 620 |
04/11/194 November 2019 | RETURN OF PURCHASE OF OWN SHARES |
16/07/1916 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | REGISTERED OFFICE CHANGED ON 04/02/2019 FROM UNIT 9 LION INDUSTRIAL PARK NORTHGATE WAY ALDRIDGE WEST MIDLANDS WS9 8RL |
16/07/1816 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/07/1711 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/06/1615 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/06/152 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/06/1416 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
20/12/1320 December 2013 | RETURN OF PURCHASE OF OWN SHARES |
20/12/1320 December 2013 | 20/12/13 STATEMENT OF CAPITAL GBP 641 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/06/1324 June 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
04/06/134 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/05/1230 May 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
15/12/1115 December 2011 | 15/12/11 STATEMENT OF CAPITAL GBP 800 |
13/12/1113 December 2011 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
13/12/1113 December 2011 | RETURN OF PURCHASE OF OWN SHARES |
24/06/1124 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/06/111 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
24/05/1124 May 2011 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SIM |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN ROBINSON / 25/05/2010 |
25/05/1025 May 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUGH ANDERSON SIM / 25/05/2010 |
09/07/099 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
15/06/0915 June 2009 | SECRETARY APPOINTED MR CHRISTOPHER IAN HUGHES |
18/09/0818 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
26/08/0826 August 2008 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ALLAN JOHN BIRD LOGGED FORM |
23/07/0823 July 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
12/02/0812 February 2008 | NEW DIRECTOR APPOINTED |
12/02/0812 February 2008 | NEW DIRECTOR APPOINTED |
12/02/0812 February 2008 | NEW DIRECTOR APPOINTED |
12/02/0812 February 2008 | DIRECTOR RESIGNED |
21/09/0721 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/06/0719 June 2007 | RETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS |
16/08/0616 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/08/0616 August 2006 | ACCOUNTS APPROVED 26/07/06 |
30/06/0630 June 2006 | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
09/12/059 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
18/10/0518 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/06/0510 June 2005 | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/06/047 June 2004 | RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS |
22/08/0322 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
03/06/033 June 2003 | RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS |
05/11/025 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
05/06/025 June 2002 | RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS |
23/08/0123 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
12/07/0112 July 2001 | RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS |
22/06/0122 June 2001 | REGISTERED OFFICE CHANGED ON 22/06/01 FROM: UNIT 2 LION INDUSTRIAL PARK NORTHGATE WAY ALDRIDGE WEST MIDLANDS WS9 8RL |
02/02/012 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
03/08/003 August 2000 | RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS |
13/09/9913 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
25/05/9925 May 1999 | RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS |
07/10/987 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
01/07/981 July 1998 | RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS |
24/11/9724 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
29/07/9729 July 1997 | RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS |
13/11/9613 November 1996 | RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS |
13/11/9613 November 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
02/11/952 November 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
28/07/9528 July 1995 | RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS |
24/11/9424 November 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
30/10/9430 October 1994 | REGISTERED OFFICE CHANGED ON 30/10/94 FROM: UNIT 2 LION INDUSTRIAL PARK NORTHGATE WAY ALDRIDGE STAFFORDSHIRE WS8 9RL |
16/09/9416 September 1994 | RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS |
14/01/9414 January 1994 | REGISTERED OFFICE CHANGED ON 14/01/94 FROM: 3 CHANCEL WAY MOOR LANE INDUSTRIAL ESTATE MOOR LANE,BIRMINGHAM WEST MIDLANDS.B6 7AU |
15/07/9315 July 1993 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/07/9315 July 1993 | NEW DIRECTOR APPOINTED |
09/07/939 July 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
09/07/939 July 1993 | REGISTERED OFFICE CHANGED ON 09/07/93 FROM: 188-190 STRATFORD ROAD SHIRLEY,SOLIHULL WEST MIDLANDS. B90 3AQ |
04/06/934 June 1993 | REGISTERED OFFICE CHANGED ON 04/06/93 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA |
03/06/933 June 1993 | DIRECTOR RESIGNED |
03/06/933 June 1993 | SECRETARY RESIGNED |
25/05/9325 May 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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