INGENIC DEVELOPMENTS (TROWBRIDGE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Micro company accounts made up to 2024-03-30

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-30

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

31/03/2231 March 2022 Micro company accounts made up to 2021-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

14/02/2214 February 2022 Registration of charge 034845450001, created on 2022-02-11

View Document

14/02/2214 February 2022 Registration of charge 034845450002, created on 2022-02-11

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

10/01/2110 January 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH JEAN ODDIE / 17/01/2020

View Document

31/01/2031 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE ELIZABETH ODDIE

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

05/01/195 January 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN HOWARD BOYCE / 03/04/2018

View Document

05/01/195 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 5 STONEMASONS COURT PARCHMENT STREET WINCHESTER HAMPSHIRE SO23 8AT ENGLAND

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MRS ANNE ELIZABETH JEAN ODDIE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

05/01/185 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

02/10/172 October 2017 COMPANY NAME CHANGED DASH-IT (TUNBRIDGE WELLS) LIMITED CERTIFICATE ISSUED ON 02/10/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

28/12/1628 December 2016 PREVSHO FROM 31/12/2016 TO 31/03/2016

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM UNIT 15 MAJESTIC ROAD NURSLING INDUSTRIAL ESTATE SOUTHAMPTON HANTS SO16 0YT

View Document

30/04/1630 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

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

View Accounts

31/12/1531 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

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

View Accounts

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/03/147 March 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

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

View Accounts

31/05/1331 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/02/1313 February 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

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

View Accounts

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/12/1131 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HOWARD BOYCE / 31/12/2011

View Document

31/12/1131 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 SECRETARY'S CHANGE OF PARTICULARS / REBECCA ELIZABETH INGE / 31/12/2011

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/01/1121 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM LYON HOUSE 31 ONSLOW ROAD SOUTHAMPTON HAMPSHIRE SO14 0JH

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HOWARD BOYCE / 02/10/2009

View Document

21/01/1021 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR CIARAN MAHER

View Document

13/01/0913 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/07/057 July 2005 S-DIV 28/06/05

View Document

07/07/057 July 2005 SUB DIV 28/06/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 NEW SECRETARY APPOINTED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 REGISTERED OFFICE CHANGED ON 09/02/98 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

09/02/989 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 SECRETARY RESIGNED

View Document

09/02/989 February 1998 ALTER MEM AND ARTS 22/12/97

View Document

23/01/9823 January 1998 COMPANY NAME CHANGED TECHADVANCE LIMITED CERTIFICATE ISSUED ON 26/01/98

View Document

22/12/9722 December 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