INCISIVE TECHNICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-01 with updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-01 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-01 with updates

View Document

23/12/2123 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

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES

View Document

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

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD BOWLER / 30/01/2017

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD BOWLER / 24/01/2017

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/12/1421 December 2014 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM 17 KINGSMILL BUSINESS PARK CHAPEL MILL ROAD KINGSTON-UPON-THAMES SURREY KT1 3GZ ENGLAND

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 18 KINGSMILL BUSINESS PARK CHAPEL MILL ROAD KINGSTON-UPON-THAMES SURREY KT1 3GZ

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR DAVID BOWLER

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BINGHAM

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MS JULIA PAYNE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/01/1429 January 2014 COMPANY NAME CHANGED SPIDER DESIGN LIMITED CERTIFICATE ISSUED ON 29/01/14

View Document

13/01/1413 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

16/07/1316 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES ALDRED

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEFAN PARROTT

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/07/1216 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

13/10/1113 October 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, SECRETARY SARA BINGHAM

View Document

18/07/1118 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR STEFAN JOHN PARROTT

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD ALDRED / 01/10/2009

View Document

19/07/1019 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SARA LYN THOMPSON / 01/07/2010

View Document

19/07/1019 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHADWICK BINGHAM / 01/10/2009

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM KINGSTONS HOUSE 15 COOMBE ROAD KINGSTON UPON THAMES SURREY KT2 7AB

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 12 July 2009

View Document

15/09/0915 September 2009 CURREXT FROM 12/07/2010 TO 31/07/2010

View Document

06/08/096 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 12 July 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED MR JAMES EDWARD ALDRED

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/07/07

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 56 THISTLEDENE THAMES DITTON SURREY KT7 0YJ

View Document

16/07/0716 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 12/07/06

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 NEW SECRETARY APPOINTED

View Document

22/07/0522 July 2005 SECRETARY RESIGNED

View Document

22/07/0522 July 2005 REGISTERED OFFICE CHANGED ON 22/07/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 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