INGENASYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

03/06/253 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

12/05/2512 May 2025 Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England to 20 Fenchurch Street 5th Floor London EC3M 3BY on 2025-05-12

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/07/241 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

03/04/243 April 2024 Termination of appointment of Michael F Grasher as a director on 2024-03-31

View Document

03/04/243 April 2024 Appointment of Mr. Ed Peña as a director on 2024-04-01

View Document

28/03/2428 March 2024 Termination of appointment of Andrew Peter Quirke as a director on 2024-03-28

View Document

28/03/2428 March 2024 Termination of appointment of Keith Michael Sanders as a director on 2024-03-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/06/236 June 2023 Change of details for Fortegra Europe Limited as a person with significant control on 2023-06-01

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/02/2119 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

02/11/202 November 2020 APPOINTMENT TERMINATED, DIRECTOR ALLAN LAGRANGE

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

02/11/202 November 2020 DIRECTOR APPOINTED MR KEITH MICHAEL SANDERS

View Document

29/06/2029 June 2020 PREVSHO FROM 29/02/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 8 HUXLEY DRIVE BRAMHALL STOCKPORT CHESHIRE SK7 2PH

View Document

22/10/1922 October 2019 CESSATION OF ALLAN JAMES LAGRANGE AS A PSC

View Document

22/10/1922 October 2019 24/05/19 STATEMENT OF CAPITAL GBP 11319

View Document

22/10/1922 October 2019 CESSATION OF ANDREW PETER QUIRKE AS A PSC

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORTEGRA EUROPE LIMITED

View Document

18/07/1918 July 2019 ADOPT ARTICLES 01/07/2019

View Document

14/07/1914 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR RICHARD STEPHEN KAHLBAUGH

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR MICHAEL F GRASHER

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR SANJAY SAMJI VARA

View Document

05/07/195 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 10527

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAVEL TEMPIR

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

20/08/1720 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

29/07/1729 July 2017 28/07/17 STATEMENT OF CAPITAL GBP 10526

View Document

29/07/1729 July 2017 DIRECTOR APPOINTED MR PAVEL TEMPIR

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER QUIRKE / 27/07/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM HARLECH SUITE LANSDOWNE HOUSE 792 WILMSLOW ROAD DIDSBURY, MANCHESTER M20 6UG

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/10/152 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

03/10/143 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

27/03/1427 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 27 September 2013 with full list of shareholders

View Document

24/01/1424 January 2014 SAIL ADDRESS CREATED

View Document

22/01/1422 January 2014 DISS40 (DISS40(SOAD))

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/10/1223 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

23/10/1223 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM ESSEX HOUSE 7-8 THE SHRUBBERIES LONDON E18 1BD UNITED KINGDOM

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR ANDREW PETER QUIRKE

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR ALLAN JAMES LAGRANGE

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH SANDERS

View Document

30/09/1130 September 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MICHAEL SANDERS / 22/02/2011

View Document

14/06/1114 June 2011 09/06/11 STATEMENT OF CAPITAL GBP 10000

View Document

22/02/1122 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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