THE BRENDAN INGLE FOUNDATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-05-20 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/07/2322 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/03/2313 March 2023 Termination of appointment of Tara Faith Ingle as a director on 2023-03-04

View Document

13/03/2313 March 2023 Termination of appointment of Tara Faith Ingle as a secretary on 2023-03-04

View Document

13/03/2313 March 2023 Appointment of Mr Andrew James Nice as a secretary on 2023-03-04

View Document

12/01/2312 January 2023 Termination of appointment of Anne Marie Murphy as a director on 2022-12-24

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/02/201 February 2020 APPOINTMENT TERMINATED, DIRECTOR DEAN BUNCLARK

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DARREN PARKER / 03/12/2019

View Document

24/11/1924 November 2019 DIRECTOR APPOINTED MS ANNE MARIE MURPHY

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR JOHNNY IVANSON RANNY NELSON

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MRS ALMA INGLE

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR AMER KHAN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR BRENDAN INGLE

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

06/04/176 April 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/16

View Document

05/04/175 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

25/03/1725 March 2017 DIRECTOR APPOINTED MR RICHARD DARREN PARKER

View Document

25/03/1725 March 2017 DIRECTOR APPOINTED MR DEAN BUNCLARK

View Document

25/03/1725 March 2017 DIRECTOR APPOINTED MR AMER MOHAMMED KHAN

View Document

18/07/1618 July 2016 05/06/16 NO MEMBER LIST

View Document

06/04/166 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

09/06/159 June 2015 05/06/15 NO MEMBER LIST

View Document

09/04/159 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

20/08/1420 August 2014 05/06/14 NO MEMBER LIST

View Document

02/04/142 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

23/08/1323 August 2013 REGISTERED OFFICE CHANGED ON 23/08/2013 FROM 26 NEWMAN ROAD SHEFFIELD S6 2LP

View Document

23/08/1323 August 2013 05/06/13 NO MEMBER LIST

View Document

05/08/135 August 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

10/08/1210 August 2012 05/06/12 NO MEMBER LIST

View Document

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

09/02/129 February 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

09/02/129 February 2012 ADOPT ARTICLES 24/01/2012

View Document

03/07/113 July 2011 05/06/11 NO MEMBER LIST

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

12/07/1012 July 2010 05/06/10 NO MEMBER LIST

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN INGLE / 05/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES NICE / 05/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TARA FAITH INGLE / 05/06/2010

View Document

08/03/108 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

03/07/093 July 2009 ANNUAL RETURN MADE UP TO 05/06/09

View Document

03/07/093 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TARA INGLE / 30/11/2008

View Document

05/06/085 June 2008 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