INGENT CONSULTING ENGINEERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Satisfaction of charge 091204830001 in full

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

04/09/234 September 2023 Termination of appointment of Richard Guy Wigzell as a director on 2023-08-30

View Document

01/09/231 September 2023 Cessation of Mr Richard Wigzell as a person with significant control on 2023-08-30

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-08 with updates

View Document

29/09/2129 September 2021 Notification of Matthew Spencer as a person with significant control on 2021-05-27

View Document

29/09/2129 September 2021 Change of details for Mr Richard Wigzell as a person with significant control on 2021-05-27

View Document

29/09/2129 September 2021 Notification of Ingent Holdings Ltd as a person with significant control on 2021-05-25

View Document

29/09/2129 September 2021 Notification of Kieran Aaron Kincaid as a person with significant control on 2021-05-27

View Document

29/09/2129 September 2021 Notification of Daniel West as a person with significant control on 2021-05-27

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/06/2124 June 2021 Second filing for the appointment of Mr Daniel West as a director

View Document

22/06/2122 June 2021 Appointment of Mr Daniel West as a director on 2021-05-27

View Document

22/06/2122 June 2021 Appointment of Mr Matthew Spencer as a director on 2021-05-27

View Document

22/06/2122 June 2021 Appointment of Mr Kieran Aaron Kincaid as a director on 2021-05-27

View Document

21/06/2121 June 2021 Registration of charge 091204830001, created on 2021-06-21

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/05/2014 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / JMS ENGINEERS CONSULTING GROUP LIMITED / 01/09/2016

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/04/1719 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/04/1719 April 2017 COMPANY NAME CHANGED JMS ENGINEERS (EAST ANGLIA) LIMITED CERTIFICATE ISSUED ON 19/04/17

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 100 LONG STREET ATHERSTONE WARWICKSHIRE CV9 1AP

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL STAINES

View Document

01/10/161 October 2016 DISS40 (DISS40(SOAD))

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/10/1519 October 2015 PREVEXT FROM 31/07/2015 TO 31/08/2015

View Document

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

View Accounts

21/08/1521 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

08/07/148 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CURRENT CIRCUITS LTD


  • 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