INGENIUM IDS LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

28/01/2528 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

30/01/2430 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

12/01/2212 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

17/01/2017 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

29/01/1929 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

17/01/1817 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM STIRLING HOUSE ACKHURST BUSINESS PARK FOXHOLE ROAD CHORLEY LANCASHIRE PR7 1NY ENGLAND

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

29/09/1629 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054208700002

View Document

28/09/1628 September 2016 04/08/16 STATEMENT OF CAPITAL GBP 191.0

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/08/1618 August 2016 ADOPT ARTICLES 04/08/2016

View Document

18/08/1618 August 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

18/08/1618 August 2016 REDEEMABLE SHARES 04/08/2016

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MRS LINDA ANDREWS

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CROSS

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL CROSS

View Document

11/08/1611 August 2016 CURREXT FROM 31/03/2017 TO 30/04/2017

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED SIMON BURGES

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM MANSION HOUSE FIRST FLOOR, 173-191 WELLINGTON ROAD STOCKPORT CHESHIRE SK1 3UA

View Document

11/08/1611 August 2016 SECRETARY APPOINTED LINDA ANDREWS

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR RONALD LLEWELLYN BURGES

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CROSS

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR RALPH ALLEN

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CROSS / 21/12/2015

View Document

21/04/1621 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

09/03/169 March 2016 10/02/16 STATEMENT OF CAPITAL GBP 191.0

View Document

09/03/169 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARK WILDE

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

19/01/1519 January 2015 ADOPT ARTICLES 22/12/2014

View Document

19/01/1519 January 2015 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 SAIL ADDRESS CHANGED FROM: 249A LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 4PL UNITED KINGDOM

View Document

27/05/1427 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

10/04/1310 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

10/04/1310 April 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/04/1310 April 2013 10/04/13 STATEMENT OF CAPITAL GBP 197.00

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 249A LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 4PL UNITED KINGDOM

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN WILDE / 01/09/2010

View Document

24/05/1124 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/06/1029 June 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM ASTRA HOUSE THE COMMON CRANLEIGH SURREY GU6 8RZ UNITED KINGDOM

View Document

28/06/1028 June 2010 SAIL ADDRESS CREATED

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MR MARK ALAN WILDE

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MR MICHAEL ALAN CROSS

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MR RALPH GEORGE ALLEN

View Document

30/03/1030 March 2010 SUB-DIVISION 02/03/10

View Document

30/03/1030 March 2010 02/03/10 STATEMENT OF CAPITAL GBP 200

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM ASTRA HOUSE THE COMMON CRANLEIGH SURREY GU6 8RE

View Document

15/06/0915 June 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN MALLINSON

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM ROSEN

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM PUBLIC SERVICE PARTNERSHIP LTD HOULDSWORTH MILL HOULDSWORTH STREET REDDISH STOCKPORT SK5 6DA

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0614 December 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

14/12/0614 December 2006 REGISTERED OFFICE CHANGED ON 14/12/06 FROM: COURTYARD HOUSE MILL LANE GODALMING SURREY GU7 1EY

View Document

05/05/065 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: 8 WELLWYNDS ROAD CRANLEIGH SURREY GU6 8BP

View Document

11/04/0511 April 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