INGREEN ARCHITECTURAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

04/12/244 December 2024 Secretary's details changed for Kudos Accountants (Newton Aycliffe) Ltd on 2024-12-04

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/05/2423 May 2024 Micro company accounts made up to 2023-07-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

11/08/2311 August 2023 Appointment of Kudos Accountants (Newton Aycliffe) Ltd as a secretary on 2023-08-11

View Document

11/08/2311 August 2023 Termination of appointment of Jonathan Tait as a secretary on 2023-08-11

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/03/239 March 2023 Micro company accounts made up to 2022-07-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/01/227 January 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

26/09/1926 September 2019 SECRETARY APPOINTED MR JONATHAN TAIT

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, SECRETARY DAVID SCOTT

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

05/09/165 September 2016 PREVEXT FROM 30/06/2016 TO 31/07/2016

View Document

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

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/03/1618 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

16/03/1616 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID THOMAS SCOTT / 02/02/2015

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM THE RIVERGREEN CENTRE AYKLEY HEADS DURHAM CO DURHAM DH1 5TS

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/03/1315 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID THOMAS SCOTT / 11/11/2012

View Document

15/03/1315 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

25/03/1225 March 2012 APPOINTMENT TERMINATED, SECRETARY DAVID SCOTT

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 15 COLBURN AVENUE NEWTON AYCLIFFE COUNTY DURHAM DL5 7HX UNITED KINGDOM

View Document

11/07/1111 July 2011 SECRETARY APPOINTED MR DAVID THOMAS SCOTT

View Document

23/06/1123 June 2011 ADOPT ARTICLES 21/06/2011

View Document

20/06/1120 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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