INCREDIWELL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

04/08/254 August 2025 NewDirector's details changed for Mr Carl Michael Ruston on 2025-07-31

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

View Document

02/09/242 September 2024 Change of details for Mr Carl Michael Ruston as a person with significant control on 2024-08-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Registered office address changed from 11 South Hawksworth Street Ilkley LS29 9DX England to C/O Dwilkinson&Company Bank House, 27 King Street Leeds LS1 2HL on 2024-06-25

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-06-30

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

17/02/2317 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Previous accounting period shortened from 2021-06-30 to 2021-06-29

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

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

View Accounts

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

23/09/1923 September 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MR CARL MICHAEL RUSTON / 10/09/2019

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 25-29 SANDY WAY YEADON LEEDS WEST YORKSHIRE LS19 7EW

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MICHAEL RUSTON / 10/09/2019

View Document

10/09/1910 September 2019 CESSATION OF CARL MICHAEL RUSTON AS A PSC

View Document

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

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/11/1718 November 2017 DISS40 (DISS40(SOAD))

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL MICHAEL RUSTON

View Document

11/11/1711 November 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/10/1724 October 2017 FIRST GAZETTE

View Document

04/08/174 August 2017 CESSATION OF GARY WILLIAM SIMPSON AS A PSC

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL RUSTON

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM LISIEUX LODGE WOODLANDS DRIVE RAWDON LEEDS LS19 6JZ

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR GARY SIMPSON

View Document

08/06/178 June 2017 DIRECTOR APPOINTED CARL RUSTON

View Document

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/09/158 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/09/1418 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM BATLEY BUSINESS PARK SUITE 39 & 40 TECHNOLOGY DRIVE GRANGE ROAD BATLEY WEST YORKSHIRE WF17 6ER

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR TOSCA NOMINEES LIMITED

View Document

01/08/121 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, SECRETARY TOC NOMINEES LIMITED

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR GARY WILLIAM SIMPSON

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE OLDROYD

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL SCRUTON

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MISS CHARLOTTE OLDROYD

View Document

30/05/1230 May 2012 TERMINATE DIR APPOINTMENT

View Document

03/05/123 May 2012 COMPANY NAME CHANGED PUTTING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/05/12

View Document

03/05/123 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/03/1229 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/03/1229 March 2012 CHANGE OF NAME 20/03/2012

View Document

14/03/1214 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/03/1214 March 2012 CHANGE OF NAME 02/03/2012

View Document

02/03/122 March 2012 Annual return made up to 12 September 2011 with full list of shareholders

View Document

02/03/122 March 2012 ORDER OF COURT - RESTORATION

View Document

18/10/1118 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/07/115 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/06/1120 June 2011 APPLICATION FOR STRIKING-OFF

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/10/1012 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TOC NOMINEES LIMITED / 12/09/2010

View Document

12/10/1012 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TOSCA NOMINEES LIMITED / 12/09/2010

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED DANIEL LUKE SCRUTON

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/10/099 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

24/07/0924 July 2009 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 COMPANY NAME CHANGED LEISURE RING LIMITED CERTIFICATE ISSUED ON 12/05/09

View Document

02/10/082 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/10/078 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: FIRST FLOOR CONCEPT HOUSE, ST JOHNS PLACE, CLECKHEATON, BRADFORD BD19 3RR

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/09/0614 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/051 November 2005 SECRETARY RESIGNED

View Document

01/11/051 November 2005 REGISTERED OFFICE CHANGED ON 01/11/05 FROM: LISIEUX LODGE, WOODLANDS DRIVE, RAWDON, LEEDS, WEST YORKSHIRE LS19 6JZ

View Document

01/11/051 November 2005 NEW SECRETARY APPOINTED

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/09/0414 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/10/0116 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/10/0112 October 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0010 December 2000 REGISTERED OFFICE CHANGED ON 10/12/00 FROM: CLAYTON WORKS, PEPPER ROAD, LEEDS, WEST YORKSHIRE LS10 2EU

View Document

03/10/003 October 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 12/09/99; NO CHANGE OF MEMBERS

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

25/03/9825 March 1998 COMPANY NAME CHANGED GOLFLINKS WEB SERVICES LIMITED CERTIFICATE ISSUED ON 26/03/98

View Document

07/10/977 October 1997 SECRETARY RESIGNED

View Document

07/10/977 October 1997 NEW SECRETARY APPOINTED

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

25/09/9725 September 1997 REGISTERED OFFICE CHANGED ON 25/09/97 FROM: 12 YORK PLACE, LEEDS, LS1 2DS

View Document

12/09/9712 September 1997 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