INGENITOR SYSTEMS LIMITED

Company Documents

DateDescription
12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM
NORTHGATE BUSINESS CENTRE 38 NORTHGATE
NEWARK
NG24 1EZ

View Document

09/09/159 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/08/1431 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER

View Document

28/08/1428 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM
DALTON HOUSE
60 WINDSOR AVENUE
LONDON
SW19 2RR

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP ANDERSON / 22/10/2013

View Document

06/09/136 September 2013 SAIL ADDRESS CHANGED FROM:
C/O RICHARD HEGGS
96 CAMWOOD CRESCENT
LINCOLN
LN6 0PP
UNITED KINGDOM

View Document

06/09/136 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/09/118 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

08/09/118 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

08/09/118 September 2011 SAIL ADDRESS CREATED

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/10/1031 October 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD HEGGS / 31/10/2010

View Document

31/10/1031 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HEGGS / 31/10/2010

View Document

27/08/1027 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER / 22/08/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP ANDERSON / 22/08/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HEGGS / 22/08/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/09/094 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/09/094 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/08

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/03/093 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD HEGGS / 01/03/2009

View Document

05/09/085 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/02/088 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0623 June 2006 REGISTERED OFFICE CHANGED ON 23/06/06 FROM:
2ND FLOOR
145-157 ST.JOHN STREET
LONDON
EC1V 4PY

View Document

14/02/0614 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 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