INGENSYS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/02/2516 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
02/02/242 February 2024 | Termination of appointment of Omar Husain Arti as a director on 2024-02-02 |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
23/05/2323 May 2023 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 128 City Road London EC1V 2NX on 2023-05-23 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
21/12/2221 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
26/01/2226 January 2022 | Certificate of change of name |
16/11/2116 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/12/2028 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
24/12/1824 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/02/1615 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/02/1516 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/02/1418 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/02/1328 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/02/1223 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/02/1124 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/03/104 March 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
04/03/104 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD COE / 01/01/2010 |
03/03/103 March 2010 | SAIL ADDRESS CREATED |
03/03/103 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANNETTE COE / 01/01/2010 |
12/03/0912 March 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/04/084 April 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | ACC. REF. DATE EXTENDED FROM 29/02/2008 TO 31/03/2008 |
16/01/0816 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
15/01/0815 January 2008 | NEW SECRETARY APPOINTED |
31/12/0731 December 2007 | COMPANY NAME CHANGED PRODUCTION SYSTEMS LIMITED CERTIFICATE ISSUED ON 31/12/07 |
19/12/0719 December 2007 | NEW DIRECTOR APPOINTED |
06/12/076 December 2007 | REGISTERED OFFICE CHANGED ON 06/12/07 FROM: WWW.BUY-THIS-NAME.CO.UK THE MERIDIAN, 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL |
05/12/075 December 2007 | SECRETARY RESIGNED |
05/12/075 December 2007 | DIRECTOR RESIGNED |
15/02/0715 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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