INGENICA 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
12/08/2512 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

02/01/252 January 2025 Appointment of Mrs Rachel Mcintosh as a director on 2025-01-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2022-06-11 with updates

View Document

06/06/246 June 2024 Accounts for a small company made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

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

View Accounts

15/08/2315 August 2023 Accounts for a small company made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

17/01/2317 January 2023 Termination of appointment of David William Ford as a director on 2023-01-17

View Document

06/01/236 January 2023 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Station House North Street Havant Hampshire PO9 1QU on 2023-01-06

View Document

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

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

20/12/2120 December 2021 Accounts for a small company made up to 2020-12-31

View Document

21/10/2121 October 2021 Appointment of Mr Steve O'callaghan as a director on 2021-10-20

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Memorandum and Articles of Association

View Document

04/10/214 October 2021 Resolutions

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-03-07 with updates

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAMIEN MARMION

View Document

12/07/1912 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 ARTICLES OF ASSOCIATION

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MARCHBANK

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES VAUGHAN PURVES / 01/02/2019

View Document

02/01/192 January 2019 05/11/18 STATEMENT OF CAPITAL GBP 78835937

View Document

31/12/1831 December 2018 05/11/2018

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED DR DAMIEN VINCENT MARMION

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED CHRISTOPHER JOHN MCGOWAN

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA HALL

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

08/01/188 January 2018 01/12/17 STATEMENT OF CAPITAL GBP 5800.8573

View Document

03/01/183 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JAMES MOORE / 18/12/2017

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG

View Document

18/09/1718 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/07/2017

View Document

10/07/1710 July 2017 NOTIFICATION OF PSC STATEMENT ON 10/07/2017

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

03/01/173 January 2017 11/11/16 STATEMENT OF CAPITAL GBP 5359.144

View Document

21/12/1621 December 2016 11/11/16 STATEMENT OF CAPITAL GBP 5359.144

View Document

21/12/1621 December 2016 08/12/16 STATEMENT OF CAPITAL GBP 5371.1639

View Document

08/12/168 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MR JAMES WILLIAM MARCHBANK

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MR WILLIAM STEPHEN WARD

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MR JAMES VAUGHAN PURVES

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL JARDINE

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/06/1629 June 2016 17/02/16 STATEMENT OF CAPITAL GBP 4941.4715

View Document

12/04/1612 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

01/03/161 March 2016 ADOPT ARTICLES 18/11/2015

View Document

01/03/161 March 2016 31/12/15 STATEMENT OF CAPITAL GBP 4877.0175

View Document

01/03/161 March 2016 18/11/15 STATEMENT OF CAPITAL GBP 4726.6250

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/06/154 June 2015 SECOND FILING FOR FORM SH01

View Document

02/06/152 June 2015 26/03/15 STATEMENT OF CAPITAL GBP 3796.9319

View Document

02/06/152 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/06/152 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/06/152 June 2015 02/04/15 STATEMENT OF CAPITAL GBP 4296.9319

View Document

02/06/152 June 2015 26/03/15 STATEMENT OF CAPITAL GBP 4155.2652

View Document

02/06/152 June 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/04/151 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/09/145 September 2014 26/08/14 STATEMENT OF CAPITAL GBP 7956.6

View Document

02/07/142 July 2014 DISS40 (DISS40(SOAD))

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 13/06/13 STATEMENT OF CAPITAL GBP 1500.00

View Document

30/06/1430 June 2014 13/12/13 STATEMENT OF CAPITAL GBP 2812.0833

View Document

30/06/1430 June 2014 31/07/13 STATEMENT OF CAPITAL GBP 2700.00

View Document

26/06/1426 June 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM NATEBY TECHNOLOGY PARK CARTMELL LANE NATEBY LANCASHIRE PR3 0LU ENGLAND

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JAMES MOORE / 01/10/2013

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DANIEL JARDINE / 01/10/2013

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MISS NICOLA JANE HALL

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR DAVID FORD

View Document

30/09/1330 September 2013 SECOND FILING FOR FORM AP01

View Document

25/09/1325 September 2013 SUB-DIVISION 27/05/13

View Document

25/09/1325 September 2013 15/05/13 STATEMENT OF CAPITAL GBP 900

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/08/1322 August 2013 15/05/13 STATEMENT OF CAPITAL GBP 900

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR GORDON MOORE

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MR PAUL DANIEL JARDINE

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR BARRIE POULTER

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, SECRETARY JOHN PLASKETT

View Document

19/04/1319 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

16/01/1316 January 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

21/12/1221 December 2012 REGISTERED OFFICE CHANGED ON 21/12/2012 FROM 2ND FLOOR LUTHER BOUCH HOUSE 126 HIGH STREET UXBRIDGE MIDDX UB8 1JT UNITED KINGDOM

View Document

11/12/1211 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/12/1211 December 2012 COMPANY NAME CHANGED COMPANY AA LIMITED CERTIFICATE ISSUED ON 11/12/12

View Document

07/03/127 March 2012 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