INDEX ENCLOSURES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-05-22 with no updates

View Document

08/08/248 August 2024 Termination of appointment of Stephane Damas Leduc as a director on 2024-08-08

View Document

28/06/2428 June 2024 Change of details for Kent Business Investors Limited as a person with significant control on 2021-03-03

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

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

View Accounts

22/11/2322 November 2023 Director's details changed for Mr Alexander Romilly Pawle on 2023-11-09

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

13/01/2313 January 2023 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

13/01/2313 January 2023 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Appointment of Mr Stephane Damas Leduc as a director on 2021-10-20

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-07 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Registration of charge 074631540002, created on 2021-06-18

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/07/2011 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

29/08/1929 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM UNIT 10 MONTPELIER BUSINESS PARK, LEACON ROAD ASHFORD KENT TN23 4FG

View Document

01/06/181 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074631540001

View Document

28/02/1828 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074631540001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROUND

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

07/07/177 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 28/02/17 STATEMENT OF CAPITAL GBP 200

View Document

30/05/1730 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/05/1730 May 2017 APPROVAL OF OFF MARKET PURCHASE 28/02/2017

View Document

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

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 13/10/16 STATEMENT OF CAPITAL GBP 220

View Document

13/10/1613 October 2016 STATEMENT BY DIRECTORS

View Document

13/10/1613 October 2016 REDUCE SHARE PREM 21/09/2016

View Document

13/10/1613 October 2016 SOLVENCY STATEMENT DATED 20/09/16

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GIPP / 26/09/2016

View Document

03/05/163 May 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

17/12/1517 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/12/1431 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1312 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/133 April 2013 04/02/13 STATEMENT OF CAPITAL GBP 200

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 08/08/12 STATEMENT OF CAPITAL GBP 200

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL BAKER / 07/12/2011

View Document

10/01/1210 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROUND / 07/12/2011

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES BAKER / 07/12/2011

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM BEDFORD I LAB THE INNOVATION CENTRE STANNARD WAY PRIORY BUSINESS PARK BEDFORD BEDFORDSHIRE MK44 3RZ ENGLAND

View Document

07/12/107 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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