INGENIUM INTEGRATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

19/06/2519 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

25/02/2525 February 2025 Appointment of Mrs Emma Louise Pickering as a director on 2025-02-01

View Document

25/02/2525 February 2025 Appointment of Mrs Simone Clare Kidger as a director on 2025-02-01

View Document

21/01/2521 January 2025 Previous accounting period shortened from 2025-03-31 to 2024-09-30

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Memorandum and Articles of Association

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

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

View Accounts

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/09/2028 September 2020 PREVEXT FROM 30/09/2019 TO 31/03/2020

View Document

06/09/206 September 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

06/09/206 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN KIDGER

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ASHWORTH

View Document

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

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN BRADLEY GEORGE PICKERING

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/08/168 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/02/1523 February 2015 PREVSHO FROM 30/11/2014 TO 30/09/2014

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/07/1421 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

19/07/1419 July 2014 DISS40 (DISS40(SOAD))

View Document

24/06/1424 June 2014 FIRST GAZETTE

View Document

02/12/132 December 2013 PREVEXT FROM 30/06/2013 TO 30/11/2013

View Document

02/11/132 November 2013 DISS40 (DISS40(SOAD))

View Document

01/11/131 November 2013 DIRECTOR APPOINTED DAVID ANTHONY ASHWORTH

View Document

01/11/131 November 2013 DIRECTOR APPOINTED JULIAN KIDGER

View Document

01/11/131 November 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM OLYMPIAN TRADING ESTATE CAYTON LOW ROAD EASTFIELD SCARBOROUGH NORTH YORKSHIRE YO11 3BT ENGLAND

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANDERSON

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 6 ESPLANADE CRESCENT SCARBOROUGH NORTH YORKSHIRE YO11 2XB ENGLAND

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED ALAN BRADLEY GEORGE PICKERING

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 16B MANOR COURT SCARBOROUGH BUSINESS PARK SCARBOROUGH NORTH YORKSHIRE YO11 3TU ENGLAND

View Document

27/06/1227 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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