INDUSCHEME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

27/10/2427 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

28/09/2428 September 2024 Director's details changed for Mr Daren Fraser Hughes on 2024-09-28

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/10/2224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

30/06/2130 June 2021 Registration of charge 085178700002, created on 2021-06-30

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/01/211 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

11/05/2011 May 2020 CESSATION OF PAULA JANE HUGHES AS A PSC

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA JANE HUGHES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

22/06/1822 June 2018 PSC'S CHANGE OF PARTICULARS / MR DAREN FRASER HUGHES / 08/05/2017

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA JANE HUGHES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/10/1720 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 PREVSHO FROM 31/05/2017 TO 31/01/2017

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

10/02/1710 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM SUITE 111, BUILDING B115 BEDFORD TECHNOLOGY PARK THURLEIGH BEDFORD MK44 2YP ENGLAND

View Document

01/06/161 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/11/151 November 2015 REGISTERED OFFICE CHANGED ON 01/11/2015 FROM 1A QUEEN STREET RUSHDEN NORTHAMPTONSHIRE NN10 0AA

View Document

24/06/1524 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/01/1511 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINSON

View Document

05/08/145 August 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR DAREN FRASER HUGHES

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/05/137 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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