INGENIOUS CONSULTING LTD

Company Documents

DateDescription
02/05/252 May 2025 Micro company accounts made up to 2025-01-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/01/2528 January 2025 Registered office address changed from Bluebell Cottage, High Street Chalford Stroud Gloucestershire GL6 8DR to C/O John Purvis and Co Rheola House, Belle Vue Centre Belle Vue Road Cinderford Glos. GL14 2AB on 2025-01-28

View Document

04/06/244 June 2024 Micro company accounts made up to 2024-01-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

03/08/233 August 2023 Micro company accounts made up to 2023-01-31

View Document

13/04/2313 April 2023 Termination of appointment of Nova Lisa Nolan as a secretary on 2023-03-31

View Document

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

View Accounts

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

View Accounts

04/08/214 August 2021 Change of details for Mr Jeremy Charles Nolan as a person with significant control on 2021-05-15

View Document

02/08/212 August 2021 Change of details for Mr Jeremy Charles Nolan as a person with significant control on 2021-05-15

View Document

02/08/212 August 2021 Change of details for Mr Jeremy Charles Nolan as a person with significant control on 2021-05-15

View Document

02/08/212 August 2021 Director's details changed for Mr Jeremy Charles Nolan on 2021-05-15

View Document

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

View Accounts

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

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

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

25/08/1925 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

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

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

19/05/1719 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

08/09/168 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/10/1517 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

09/10/159 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

23/09/1323 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

07/11/127 November 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/10/1131 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

30/09/1130 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

23/09/0923 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/04/094 April 2009 COMPANY NAME CHANGED INGENIOUS LTD. CERTIFICATE ISSUED ON 07/04/09

View Document

21/11/0821 November 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY NOLAN / 31/03/2007

View Document

21/11/0821 November 2008 SECRETARY'S CHANGE OF PARTICULARS / NOVA NOLAN / 31/03/2007

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: 36A ADELPHI ROAD EPSOM SURREY KT17 1JB

View Document

23/11/0623 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/0625 January 2006 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 NEW SECRETARY APPOINTED

View Document

01/12/021 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

27/11/0127 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

16/11/0116 November 2001 NEW SECRETARY APPOINTED

View Document

08/11/018 November 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/018 November 2001 SECRETARY RESIGNED

View Document

24/05/0124 May 2001 REGISTERED OFFICE CHANGED ON 24/05/01 FROM: 73 BRIXTON HILL COURT BRIXTON HILL LONDON SW2 1QY

View Document

05/02/015 February 2001 REGISTERED OFFICE CHANGED ON 05/02/01 FROM: 73 BRIXTON HILL COURT BRIXTON HILL LONDON SW2 1QY

View Document

05/02/015 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 REGISTERED OFFICE CHANGED ON 30/06/00 FROM: THE CONTRACTORS ACCOUNTANT LTD NELSON HOUSE 271 KINGSTON ROAD LONDON SW19 3NY

View Document

30/06/0030 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/996 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

29/01/9929 January 1999 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/01/99

View Document

04/02/984 February 1998 COMPANY NAME CHANGED INNOVATIVE TECHNICAL SOLUTIONS L IMITED CERTIFICATE ISSUED ON 05/02/98

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

02/12/972 December 1997 REGISTERED OFFICE CHANGED ON 02/12/97 FROM: 65 ST MATTHEWS ROAD LONDON SW2 1NE

View Document

02/12/972 December 1997 SECRETARY RESIGNED

View Document

01/12/971 December 1997 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 NEW SECRETARY APPOINTED

View Document

01/12/971 December 1997 REGISTERED OFFICE CHANGED ON 01/12/97 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

10/10/9710 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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