INCLEX NO 3 LIMITED



Company Documents

DateDescription
30/09/2430 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

28/12/2328 December 2023 Appointment of Mr Angus Edward Iveson as a director on 2023-12-18

View Document

27/12/2327 December 2023 Termination of appointment of Nigel Vincent Wright as a director on 2023-12-18

View Document

14/09/2314 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

24/09/2224 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

20/06/2120 June 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR JONATHAN ALLAM

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC HUTCHINSON

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/03/1831 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

29/07/1629 July 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

15/06/1615 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR NIGEL VINCENT WRIGHT

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HILL

View Document

31/03/1631 March 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/06/1511 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

11/02/1511 February 2015 SECRETARY APPOINTED MR ANGUS EDWARD IVESON

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, SECRETARY RACHEL WHITING

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/06/1418 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/06/1310 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/06/1215 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/06/1115 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/06/1016 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HILL / 30/05/2010

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 SECRETARY APPOINTED MRS RACHEL ELIZABETH WHITING

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL ANSCOMBE

View Document

26/05/0926 May 2009 SECRETARY RESIGNED MICHAEL ANSCOMBE

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/06/085 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document



26/10/0726 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0725 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: SPIRENT HOUSE CRAWLEY BUSINESS QUARTER FLEMING WAY CRAWLEY WEST SUSSEX RH10 9QL

View Document

04/06/074 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 REGISTERED OFFICE CHANGED ON 08/02/07 FROM: SPIRENT PLC CRAWLEY BUSINESS QUARTER, FLEMING WAY CRAWLEY WEST SUSSEX RH10 9QL

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/0624 April 2006 COMPANY NAME CHANGED SPIRENT COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 24/04/06

View Document

24/04/0624 April 2006 COMPANY NAME CHANGED SPIRENT COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 24/04/06; RESOLUTION PASSED ON 24/04/06

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/07/0319 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0319 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0319 July 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/05/03

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/12/0216 December 2002 S366A DISP HOLDING AGM 04/12/02

View Document

16/12/0216 December 2002 S366A DISP HOLDING AGM 04/12/02 S252 DISP LAYING ACC 04/12/02 S386 DISP APP AUDS 04/12/02

View Document

18/11/0218 November 2002 £ NC 1000/10000 19/09/02

View Document

18/11/0218 November 2002 NC INC ALREADY ADJUSTED 19/09/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/09/0110 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/0131 July 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 SECRETARY RESIGNED

View Document

27/04/0127 April 2001 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