INCANET LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/04/2521 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

11/01/2511 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

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

View Accounts

17/02/2417 February 2024 Director's details changed for Mr Graham Alec Clements on 2024-02-17

View Document

17/02/2417 February 2024 Accounts for a dormant company made up to 2023-07-31

View Document

17/02/2417 February 2024 Registered office address changed from 353 Worcester Road Malvern WR14 1AN England to International House 55 Longsmith Street Gloucester GL1 2HT on 2024-02-17

View Document

05/02/245 February 2024 Director's details changed for Mr Graham Alec Clements on 2024-02-05

View Document

05/02/245 February 2024 Registered office address changed from 5 Brayford Square Brayford Square London E1 0SG England to 353 Worcester Road Malvern WR14 1AN on 2024-02-05

View Document

20/01/2420 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

13/01/2413 January 2024 Director's details changed for Mr Graham Alec Clements on 2024-01-07

View Document

13/01/2413 January 2024 Registered office address changed from 353 Worcester Road Malvern Worcestershire WR14 1AN England to 5 Brayford Square Brayford Square London E1 0SG on 2024-01-13

View Document

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

View Accounts

29/04/2329 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

07/01/237 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

07/01/237 January 2023 Termination of appointment of Helen Clements as a secretary on 2023-01-07

View Document

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

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

15/01/2215 January 2022 Registered office address changed from Kenways Newport Road Magor Monmouthshire NP26 3BZ Wales to 353 Worcester Road Malvern Worcestershire WR14 1AN on 2022-01-15

View Document

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

View Accounts

25/04/2125 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

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

View Accounts

23/05/2023 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM TRULLWELL, BOX STROUD GLOUCESTERSHIRE GL6 9HD

View Document

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/04/1928 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

09/11/189 November 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

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

View Accounts

22/04/1722 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

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

View Accounts

01/02/161 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/02/1517 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

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

View Accounts

03/02/143 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

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

View Accounts

01/03/131 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

19/02/1319 February 2013 SAIL ADDRESS CHANGED FROM: TRULLWELL BOX STROUD GLOUCESTERSHIRE GL6 9HD UNITED KINGDOM

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

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

View Accounts

19/06/1219 June 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

19/06/1219 June 2012 SAIL ADDRESS CHANGED FROM: CHERRY TREE COTTAGE LANSDOWN WALK BREAM LYDNEY GLOUCESTERSHIRE GL15 6LG UNITED KINGDOM

View Document

11/02/1211 February 2012 SAIL ADDRESS CREATED

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/02/1128 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

27/02/1127 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALEC CLEMENTS / 27/12/2010

View Document

27/02/1127 February 2011 SECRETARY'S CHANGE OF PARTICULARS / HELEN CLEMENTS / 27/12/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALEC CLEMENTS / 01/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 11-17 MARKET PLACE CIRENCESTER GLOUCESTERSHIRE GL7 2PB

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/07/05

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/12/051 December 2005 ACC. REF. DATE SHORTENED FROM 20/07/06 TO 31/07/05

View Document

11/08/0511 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/07/04

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: 3 HARNET STREET SANDWICH KENT CT13 9ES

View Document

25/02/0525 February 2005 COMPANY NAME CHANGED LMC CONSULTING LIMITED CERTIFICATE ISSUED ON 25/02/05

View Document

20/05/0420 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/07/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM: RIVERBANK SANDOWN ROAD SANDWICH KENT CT13 9PA

View Document

19/05/0319 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/07/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/07/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 20/07/01

View Document

17/02/0017 February 2000 NEW SECRETARY APPOINTED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 REGISTERED OFFICE CHANGED ON 17/02/00 FROM: C/O MIDLANDS COMPANY SERVICES LTD, SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

11/02/0011 February 2000 SECRETARY RESIGNED

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 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