INNOVATION CENTRE FOR ENTERPRISE IN WALES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

17/10/2417 October 2024 Registered office address changed from Britannia House Caerphilly Business Park Van Road Caerphilly Mid Glamorgan CF83 3GG Wales to Ty Merlin Caerphilly Business Park Van Road Caerphilly CF83 3GS on 2024-10-17

View Document

28/06/2428 June 2024 Termination of appointment of Anthony Record as a director on 2024-06-27

View Document

23/05/2423 May 2024 Termination of appointment of William Jon Record as a director on 2024-05-23

View Document

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

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

27/01/2427 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

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

View Accounts

03/02/233 February 2023 Director's details changed for William Jon Record on 2023-02-01

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

28/10/2228 October 2022 Termination of appointment of Adrian Peter Walker as a director on 2022-10-28

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

25/06/2125 June 2021 Appointment of Lesley Williams as a director on 2021-06-18

View Document

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

View Accounts

18/09/2018 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR STEPHEN JAMES BURT

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MRS ANNEKA MARIE BROWNE

View Document

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

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

21/12/1921 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, SECRETARY KEVIN SAUNBY

View Document

29/05/1929 May 2019 SECRETARY APPOINTED MR ADRIAN MICHAEL HOLNESS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

24/10/1824 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

17/10/1817 October 2018 ADOPT ARTICLES 25/09/2018

View Document

26/06/1826 June 2018 26/06/18 STATEMENT OF CAPITAL GBP 1000000

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/01/1815 January 2018 DIRECTOR APPOINTED MR JAMIE LEE MCGOWAN

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR ADRIAN PETER WALKER

View Document

10/11/1710 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR GARETH JONES

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR MANDY WESTON

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/01/1719 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 SAIL ADDRESS CREATED

View Document

27/04/1627 April 2016 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

28/01/1628 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR DYLAN JONES-EVANS

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

23/01/1523 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

08/08/148 August 2014 DIRECTOR APPOINTED PROFESSOR DYLAN JONES-EVANS

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM ORCHARD HOUSE CAERPHILLY BUSINESS PARK VAN ROAD CAERPHILLY CF83 3GP WALES

View Document

02/06/142 June 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/01/1410 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RECORD / 11/06/2013

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED GARETH IWAN JONES

View Document

01/05/131 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/01/1316 January 2013 12/12/12 STATEMENT OF CAPITAL GBP 100000

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED WILLIAM JON RECORD

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MRS MANDY WESTON

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM C/O ACUITY LEGAL 3 ASSEMBLY SQUARE, BRITANNIA QUAY CARDIFF BAY CARDIFF CF10 4PL UNITED KINGDOM

View Document

22/06/1222 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1222 June 2012 COMPANY NAME CHANGED MANDACO 733 LIMITED CERTIFICATE ISSUED ON 22/06/12

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR M AND A NOMINEES LIMITED

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BERRY

View Document

22/06/1222 June 2012 SECRETARY APPOINTED MR KEVIN DAVID SAUNBY

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MR ANTHONY RECORD

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, SECRETARY M AND A SECRETARIES LIMITED

View Document

15/06/1215 June 2012 CHANGE OF NAME 15/06/2012

View Document

15/06/1215 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/04/1218 April 2012 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