INGENIOUS POWER ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Unaudited abridged accounts made up to 2024-10-31 |
27/11/2427 November 2024 | Confirmation statement made on 2024-11-27 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
26/07/2426 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
10/05/2410 May 2024 | Appointment of Ms Carley Georgina Robinson as a director on 2024-05-08 |
07/02/247 February 2024 | Termination of appointment of Carley Georgina Robinson as a director on 2024-02-05 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-27 with updates |
27/11/2327 November 2023 | Statement of capital following an allotment of shares on 2023-11-23 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
11/10/2311 October 2023 | Registered office address changed from First 14-16 Powis Street Woolwich London SE18 6LF England to Unit 26 Robert Cort Industrial Estate Britten Road Reading RG2 0AU on 2023-10-11 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-10-31 |
21/06/2321 June 2023 | Appointment of Ms Carley Georgina Robinson as a director on 2023-06-05 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-13 with updates |
13/06/2313 June 2023 | Notification of Lorraine Johnson as a person with significant control on 2023-06-05 |
13/06/2313 June 2023 | Cessation of Jason Anthony Johnson as a person with significant control on 2023-06-05 |
11/05/2311 May 2023 | Confirmation statement made on 2023-04-06 with no updates |
22/01/2322 January 2023 | Registered office address changed from 2nd Floor, Stanford Gate South Road Brighton East Sussex BN1 6SB United Kingdom to First 14-16 Powis Street Woolwich London SE18 6LF on 2023-01-22 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/06/2228 June 2022 | First Gazette notice for compulsory strike-off |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/05/2027 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
14/05/2014 May 2020 | CESSATION OF YOGESVARAN KRISHNA KUTTY AS A PSC |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/07/1826 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES |
08/05/188 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YOGESVARAN KRISHNA KUTTY |
08/05/188 May 2018 | PSC'S CHANGE OF PARTICULARS / MR JASON JOHNSON / 06/04/2018 |
08/05/188 May 2018 | CESSATION OF NEASARAJAN KUPPA RAJOO AS A PSC |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
26/10/1626 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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