INGENI SOLUTIONS 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 NewRegistered office address changed from Office 147 1st Floor, Building 3 Concorde Park Maidenhead Berkshire SL6 4FJ England to Dairy House Money Row Green Holyport Maidenhead SL6 2nd on 2025-07-21

View Document

26/02/2526 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

19/01/2419 January 2024 Micro company accounts made up to 2023-05-31

View Document

24/08/2324 August 2023 Registered office address changed from Office 147 1st Floor, Building 3 Maidenhead Concorde Park Maidenhead SL6 4FJ England to Office 154 1st Floor, Building 3 Concorde Park Maidenhead Berkshire SL6 4FJ on 2023-08-24

View Document

24/08/2324 August 2023 Registered office address changed from Office 154 1st Floor, Building 3 Concorde Park Maidenhead Berkshire SL6 4FJ England to Office 147 1st Floor, Building 3 Concorde Park Maidenhead Berkshire SL6 4FJ on 2023-08-24

View Document

06/07/236 July 2023 Registered office address changed from Building 3 Office 154, 1st Floor Building 3, Maidenhead Concorde Park Maidenhead SL6 4FJ England to Office 147 1st Floor, Building 3 Maidenhead Concorde Park Maidenhead SL6 4FJ on 2023-07-06

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-02-20 with updates

View Document

03/02/233 February 2023 Micro company accounts made up to 2022-05-31

View Document

25/01/2325 January 2023 Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to Building 3 Office 154, 1st Floor Building 3, Maidenhead Concorde Park Maidenhead SL6 4FJ on 2023-01-25

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

16/12/2116 December 2021 Change of details for Mrs Satwant Bharya as a person with significant control on 2021-12-16

View Document

16/12/2116 December 2021 Change of details for Mr Rajpal Bharya as a person with significant control on 2021-12-16

View Document

14/12/2114 December 2021 Secretary's details changed for Mrs Satwant Bharya on 2021-12-14

View Document

14/12/2114 December 2021 Registered office address changed from Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-14

View Document

14/12/2114 December 2021 Director's details changed for Mr Rajpal Bharya on 2021-12-14

View Document

16/06/2116 June 2021 Registered office address changed from 74 Bannard Road Altwood Maidenhead Berkshire SL6 4NR United Kingdom to Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 2021-06-16

View Document

16/06/2116 June 2021 Change of details for Mrs Satwant Bharya as a person with significant control on 2021-03-01

View Document

16/06/2116 June 2021 Secretary's details changed for Mrs Satwant Bharya on 2021-03-01

View Document

16/06/2116 June 2021 Director's details changed for Mr Rajpal Bharya on 2021-03-01

View Document

16/06/2116 June 2021 Change of details for Mr Rajpal Bharya as a person with significant control on 2021-03-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

16/02/1816 February 2018 SECRETARY APPOINTED MRS SATWANT BHARYA

View Document

16/02/1816 February 2018 PSC'S CHANGE OF PARTICULARS / MR RAJPAL BHARYA / 16/02/2018

View Document

16/02/1816 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SATWANT BHARYA

View Document

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/08/168 August 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

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

View Accounts

26/05/1526 May 2015 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