INCLUSIVE CONSULTANCY & TRAINING LIMITED

Company Documents

DateDescription
19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

21/07/2121 July 2021 Application to strike the company off the register

View Document

01/07/211 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

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

View Accounts

31/03/2031 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

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

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

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

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

21/03/1821 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

04/02/184 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN LITTLER

View Document

04/02/184 February 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HORNSEY

View Document

04/02/184 February 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN LITTLER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

06/03/176 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

04/02/174 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER BATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

04/11/154 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

10/03/1510 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR PETER ANDREW STEPHENSON

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/05/1418 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

21/03/1321 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

07/06/127 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

23/01/1223 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

09/06/119 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

08/06/118 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN LITTLER / 01/10/2010

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LITTLER / 01/10/2010

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARGARET CAMPBELL HORNSEY / 01/10/2010

View Document

16/11/1016 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

17/05/1017 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER LESLIE HILL BATES / 01/10/2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHJIT SINGH GILL / 01/10/2009

View Document

06/01/106 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

03/07/093 July 2009 DIRECTOR APPOINTED MR SUKHJIT SINGH GILL

View Document

03/07/093 July 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

01/08/081 August 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: GATEHEAD BUSINESS PARK, DELPH OLDHAM LANCASHIRE OL3 5BX

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/12/0621 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/061 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02

View Document

27/10/0127 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

07/09/007 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/005 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 SECRETARY RESIGNED

View Document

13/01/0013 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/07/00

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 SECRETARY RESIGNED

View Document

06/07/996 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 REGISTERED OFFICE CHANGED ON 06/07/99 FROM: 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1NY

View Document

04/06/994 June 1999 COMPANY NAME CHANGED SLEEK TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 07/06/99

View Document

14/05/9914 May 1999 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