INCYTE CONSULTING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/03/2413 March 2024 Micro company accounts made up to 2023-06-30

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/03/2314 March 2023 Micro company accounts made up to 2022-06-30

View Document

01/03/231 March 2023 Registered office address changed from Camas, Redding Road Brightons Falkirk Stirlingshire FK2 0HG to 3 Chalton Road Bridge of Allan Stirling FK9 4DX on 2023-03-01

View Document

01/03/231 March 2023 Director's details changed for Mr David Alfred Rogerson on 2023-03-01

View Document

01/03/231 March 2023 Secretary's details changed for Mr David Alfred Rogerson on 2023-03-01

View Document

01/03/231 March 2023 Change of details for Mr David Alfred Rogerson as a person with significant control on 2023-03-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/01/2010 January 2020 17/12/19 STATEMENT OF CAPITAL GBP 132

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW O'ROURKE

View Document

09/01/209 January 2020 17/12/19 STATEMENT OF CAPITAL GBP 132

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/02/187 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

29/08/1629 August 2016 APPOINTMENT TERMINATED, DIRECTOR KERRON EDMUNSON

View Document

04/08/164 August 2016 19/07/16 STATEMENT OF CAPITAL GBP 128

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/03/1621 March 2016 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

02/12/152 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

20/08/1520 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/01/1514 January 2015 DIRECTOR APPOINTED MS KERRON EDMUNSON

View Document

12/01/1512 January 2015 01/01/15 STATEMENT OF CAPITAL GBP 125

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/08/1422 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

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

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/08/1330 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

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

View Accounts

15/11/1215 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/08/1230 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/09/112 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/09/1022 September 2010 03/09/10 STATEMENT OF CAPITAL GBP 100

View Document

08/09/108 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT HOLMES / 01/08/2010

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MR MATTHEW JAMES O'ROURKE

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MR HARM HENDRIK GERARD ABEN

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 30/06/08

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM: MILL ROAD INDUSTRIAL ESTATE LINLITHGOW EH49 7SF

View Document

22/08/0722 August 2007 SECRETARY RESIGNED

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information