INCOM-CNS WALES LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

01/08/241 August 2024 Director's details changed for Mrs Charlene Emma Friend on 2024-07-30

View Document

31/07/2431 July 2024 Satisfaction of charge 114708690002 in full

View Document

02/07/242 July 2024

View Document

02/07/242 July 2024 Audit exemption subsidiary accounts made up to 2023-11-30

View Document

28/06/2428 June 2024 Appointment of Mrs Victoria Claire Rishbeth as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Christopher David Goodman as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Ralph Gilbert as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mr Matthew James Halford as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mr Rhys Nicholas Harry Bailey as a director on 2024-06-28

View Document

20/06/2420 June 2024

View Document

20/06/2420 June 2024

View Document

07/05/247 May 2024 Termination of appointment of Ian Spencer Dane England as a director on 2023-10-31

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Resolutions

View Document

23/10/2323 October 2023 Memorandum and Articles of Association

View Document

23/10/2323 October 2023 Change of share class name or designation

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

12/10/2312 October 2023 Memorandum and Articles of Association

View Document

12/10/2312 October 2023 Resolutions

View Document

12/10/2312 October 2023 Resolutions

View Document

10/10/2310 October 2023 Termination of appointment of Dean Anthony James as a director on 2023-09-29

View Document

19/09/2319 September 2023 Audit exemption subsidiary accounts made up to 2022-11-30

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023

View Document

05/09/235 September 2023 Termination of appointment of Ian Robert Hargreaves as a director on 2023-09-01

View Document

25/08/2325 August 2023

View Document

20/06/2320 June 2023 Particulars of variation of rights attached to shares

View Document

20/06/2320 June 2023 Change of share class name or designation

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Memorandum and Articles of Association

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

09/06/239 June 2023 Statement of capital following an allotment of shares on 2023-03-10

View Document

02/05/232 May 2023 Termination of appointment of James Jeremy Edward Fletcher as a director on 2023-04-13

View Document

02/05/232 May 2023 Appointment of Mrs Charlene Emma Friend as a director on 2023-03-21

View Document

13/03/2313 March 2023 Appointment of Mr Ian Spencer Dane England as a director on 2023-03-10

View Document

13/03/2313 March 2023 Appointment of Mr Dean Anthony James as a director on 2023-03-10

View Document

02/03/232 March 2023 Registration of charge 114708690002, created on 2023-02-24

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Memorandum and Articles of Association

View Document

30/01/2330 January 2023 Resolutions

View Document

03/01/233 January 2023 Accounts for a small company made up to 2022-03-31

View Document

15/12/2215 December 2022 Previous accounting period shortened from 2023-03-31 to 2022-11-30

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

17/10/2217 October 2022 Change of details for Incom Business Systems Limited as a person with significant control on 2022-10-17

View Document

13/09/2213 September 2022 Termination of appointment of Ian Spencer Dane England as a director on 2022-09-02

View Document

13/09/2213 September 2022 Termination of appointment of Dean Anthony James as a director on 2022-09-02

View Document

13/09/2213 September 2022 Termination of appointment of Jason Lee Kilvert as a director on 2022-09-02

View Document

13/09/2213 September 2022 Change of details for Incom Business Systems Limited as a person with significant control on 2022-09-12

View Document

13/09/2213 September 2022 Satisfaction of charge 114708690001 in full

View Document

13/09/2213 September 2022 Appointment of Mr Christopher David Goodman as a director on 2022-09-02

View Document

13/09/2213 September 2022 Appointment of Mr Ralph Gilbert as a director on 2022-09-02

View Document

13/09/2213 September 2022 Termination of appointment of David Laurence Hughes as a director on 2022-09-02

View Document

13/09/2213 September 2022 Appointment of Mr James Jeremy Edward Fletcher as a director on 2022-09-02

View Document

13/09/2213 September 2022 Registered office address changed from Office 16, Crownford House Swan Street Merthyr Tydfil South Wales CF47 8EU to Focus House Ham Road Shoreham-by-Sea BN43 6PA on 2022-09-13

View Document

30/12/2130 December 2021 Accounts for a small company made up to 2021-03-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

18/07/1818 July 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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