INGENIC DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-21 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/06/2126 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/01/191 January 2019 MICRO COMPANY ACCOUNTS 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

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

30/04/1830 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062547010010

View Document

30/04/1830 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062547010009

View Document

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

View Accounts

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/12/1630 December 2016 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM UNIT 15 MAJESTIC ROAD NURSLING INDUSTRIAL ESTATE SOUTHAMPTON HANTS SO16 0YT

View Document

22/06/1622 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

21/05/1621 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062547010007

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/04/169 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062547010008

View Document

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

View Accounts

02/07/152 July 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

26/06/1526 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062547010007

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/10/1425 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062547010006

View Document

07/07/147 July 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/06/1220 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/11/1116 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/06/1120 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HOWARD BOYCE / 21/05/2011

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM LYON HOUSE 31 ONSLOW ROAD SOUTHAMPTON HAMPSHIRE SO14 0JH

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/02/1128 February 2011 SECRETARY'S CHANGE OF PARTICULARS / REBECCA ELIZABETH INGE / 21/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HOWARD BOYCE / 21/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/01/088 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0718 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0712 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0711 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0721 May 2007 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