INGLESIDE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2511 November 2025 NewConfirmation statement made on 2025-11-11 with no updates

View Document

29/10/2529 October 2025 NewCessation of Louise Evans as a person with significant control on 2025-10-29

View Document

02/10/252 October 2025 NewNotification of Louise Evans as a person with significant control on 2025-09-26

View Document

02/10/252 October 2025 NewChange of details for Mr Richard Benjamin Evans as a person with significant control on 2025-09-26

View Document

18/09/2518 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-07-06 with no updates

View Document

28/04/2528 April 2025 Registered office address changed from 18 Millbank Neath SA10 7FJ Wales to Office 13 Baglan Bay Innovation Centre Central Avenue Baglan Port Talbot SA12 7AX on 2025-04-28

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/11/2314 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/09/2322 September 2023 Director's details changed for Mrs. Louise Evans on 2023-09-20

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/01/2118 January 2021 Registered office address changed from , 1st Floor Enterprise House 49 Talbot Road, Port Talbot, SA13 1HN, Wales to Office 13 Baglan Bay Innovation Centre Central Avenue Baglan Port Talbot SA12 7AX on 2021-01-18

View Document

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/10/1923 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, SECRETARY SHARON BRAMMELD

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR SHARON BRAMMELD

View Document

05/09/195 September 2019 CESSATION OF SHARON ANNE BRAMMELD AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 Registered office address changed from , 1 Glebe Street, Stoke upon Trent, Stoke-on-Trent, Staffordshire, ST4 1HP, England to Office 13 Baglan Bay Innovation Centre Central Avenue Baglan Port Talbot SA12 7AX on 2019-03-05

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 1 GLEBE STREET STOKE UPON TRENT STOKE-ON-TRENT STAFFORDSHIRE ST4 1HP ENGLAND

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MRS SHARON ANNE BRAMMELD / 30/04/2018

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BENJAMIN EVANS

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN BRAMMELD

View Document

31/05/1831 May 2018 CESSATION OF MARTIN DAVID BRAMMELD AS A PSC

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MRS SHARON ANNE BRAMMELD / 30/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CURRSHO FROM 31/05/2018 TO 31/03/2018

View Document

18/01/1818 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR. RICHARD BENJAMIN EVANS

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MRS. LOUISE EVANS

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

25/07/1725 July 2017 PREVSHO FROM 31/07/2017 TO 31/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 Registered office address changed from , 27 High Street, Wolstanton, Newcastle, Staffordshire, ST5 0EU to Office 13 Baglan Bay Innovation Centre Central Avenue Baglan Port Talbot SA12 7AX on 2017-05-12

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 27 HIGH STREET WOLSTANTON NEWCASTLE STAFFORDSHIRE ST5 0EU

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/08/1513 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

13/08/1513 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

20/10/1420 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

14/08/1414 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/04/1420 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

18/08/1318 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/04/1322 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

04/09/124 September 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/04/1219 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

28/07/1128 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/08/105 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID BRAMMELD / 01/01/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANNE BRAMMELD / 01/01/2010

View Document

22/04/1022 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

11/08/0911 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

11/08/0811 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

17/08/0717 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 SECRETARY RESIGNED

View Document

24/07/0024 July 2000 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