INCUBUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Micro company accounts made up to 2024-08-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

21/05/2021 May 2020 ARTICLES OF ASSOCIATION

View Document

21/05/2021 May 2020 ADOPT ARTICLES 05/05/2020

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MRS KIM IRENE EMBRA

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 474B BATH ROAD SALTFORD BRISTOL BS31 3DJ ENGLAND

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

28/01/2028 January 2020 SECRETARY APPOINTED MR CHRISTOPHER BORKETT

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, SECRETARY MARK ROBERTS

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 1 ABACUS HOUSE NEWLANDS ROAD CORSHAM WILTSHIRE SN13 0BH

View Document

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

View Accounts

19/02/1919 February 2019 CESSATION OF CHRISTOPHER BORKETT AS A PSC

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BORKETT / 06/04/2017

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BORKETT / 06/04/2017

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BORKETT

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/04/1718 April 2017 06/03/17 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

14/03/1714 March 2017 ADOPT ARTICLES 07/03/2017

View Document

06/02/176 February 2017 TERMINATE SEC APPOINTMENT

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

09/02/169 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

05/02/155 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

23/12/1423 December 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

27/01/1427 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/02/128 February 2012 27/01/12 NO CHANGES

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BORKETT / 04/01/2012

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM SHAWSTON INTERNATIONAL GREAT NORBURY STREET HYDE CHESHIRE SK14 1BW

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/01/1127 January 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/02/1017 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

01/04/071 April 2007 REGISTERED OFFICE CHANGED ON 01/04/07 FROM: 10 CHILCOMBE HEIGHTS QUARRY ROAD WINCHESTER HAMPSHIRE SO23 0HR

View Document

01/04/071 April 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0724 January 2007 COMPANY NAME CHANGED C. BORKETT LIMITED CERTIFICATE ISSUED ON 24/01/07

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

30/01/0630 January 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 REGISTERED OFFICE CHANGED ON 17/05/04 FROM: 3 EARLSDOWN NORTHBROOK AVENUE WINCHESTER HAMPSHIRE SO23 OJW

View Document

17/05/0417 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/048 March 2004 S366A DISP HOLDING AGM 16/02/04

View Document

03/03/043 March 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

27/01/0427 January 2004 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