INCOTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/02/2512 February 2025 Second filing for the notification of Paul John Hales as a person with significant control

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

24/05/2324 May 2023 Notification of Paul Abbott as a person with significant control on 2022-07-15

View Document

24/05/2324 May 2023 Withdrawal of a person with significant control statement on 2023-05-24

View Document

24/05/2324 May 2023 Notification of Colin John Robinson as a person with significant control on 2022-07-15

View Document

24/05/2324 May 2023 Notification of Paul John Hales as a person with significant control on 2022-07-15

View Document

03/05/233 May 2023 Purchase of own shares.

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Termination of appointment of Christopher Ian Hughes as a director on 2023-03-27

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

23/03/2323 March 2023 Cancellation of shares. Statement of capital on 2023-03-09

View Document

15/03/2315 March 2023 Appointment of Mr Christopher Ian Hughes as a director on 2021-12-31

View Document

12/09/2212 September 2022 Resolutions

View Document

12/09/2212 September 2022 Memorandum and Articles of Association

View Document

12/09/2212 September 2022 Change of share class name or designation

View Document

12/09/2212 September 2022 Particulars of variation of rights attached to shares

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Termination of appointment of Christopher Ian Hughes as a secretary on 2021-12-31

View Document

07/02/227 February 2022 Termination of appointment of Christopher Ian Hughes as a director on 2021-12-31

View Document

07/02/227 February 2022 Appointment of Mr Paul John Hales as a secretary on 2021-12-31

View Document

07/02/227 February 2022 Appointment of Mr Paul John Hales as a director on 2021-12-31

View Document

07/02/227 February 2022 Appointment of Mr Paul Abbott as a director on 2021-12-31

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/07/2016 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/11/194 November 2019 01/10/19 STATEMENT OF CAPITAL GBP 620

View Document

04/11/194 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

16/07/1916 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

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

View Document

16/07/1816 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/07/1711 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/06/1416 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/12/1320 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

20/12/1320 December 2013 20/12/13 STATEMENT OF CAPITAL GBP 641

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/06/134 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/05/1230 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

15/12/1115 December 2011 15/12/11 STATEMENT OF CAPITAL GBP 800

View Document

13/12/1113 December 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/12/1113 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/06/111 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT SIM

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN ROBINSON / 25/05/2010

View Document

25/05/1025 May 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUGH ANDERSON SIM / 25/05/2010

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 SECRETARY APPOINTED MR CHRISTOPHER IAN HUGHES

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ALLAN JOHN BIRD LOGGED FORM

View Document

23/07/0823 July 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/08/0616 August 2006 ACCOUNTS APPROVED 26/07/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

03/08/003 August 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/07/981 July 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS

View Document

13/11/9613 November 1996 RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS

View Document

13/11/9613 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/07/9528 July 1995 RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS

View Document

24/11/9424 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/10/9430 October 1994 REGISTERED OFFICE CHANGED ON 30/10/94 FROM: UNIT 2 LION INDUSTRIAL PARK NORTHGATE WAY ALDRIDGE STAFFORDSHIRE WS8 9RL

View Document

16/09/9416 September 1994 RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS

View Document

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

View Document

15/07/9315 July 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/9315 July 1993 NEW DIRECTOR APPOINTED

View Document

09/07/939 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/07/939 July 1993 REGISTERED OFFICE CHANGED ON 09/07/93 FROM: 188-190 STRATFORD ROAD SHIRLEY,SOLIHULL WEST MIDLANDS. B90 3AQ

View Document

04/06/934 June 1993 REGISTERED OFFICE CHANGED ON 04/06/93 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

03/06/933 June 1993 DIRECTOR RESIGNED

View Document

03/06/933 June 1993 SECRETARY RESIGNED

View Document

25/05/9325 May 1993 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