INGLEWOOD ENGINEERING CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/11/2512 November 2025 NewConfirmation statement made on 2025-11-08 with no updates

View Document

29/09/2529 September 2025 NewConfirmation statement made on 2024-11-08 with updates

View Document

25/07/2525 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

19/11/2419 November 2024 Resolutions

View Document

11/11/2411 November 2024 Particulars of variation of rights attached to shares

View Document

08/11/248 November 2024 Cessation of Bruce Wood as a person with significant control on 2024-10-14

View Document

08/11/248 November 2024 Change of share class name or designation

View Document

08/11/248 November 2024 Cessation of Noreen Wood as a person with significant control on 2024-10-14

View Document

08/11/248 November 2024 Notification of John-James Wood as a person with significant control on 2024-10-14

View Document

08/11/248 November 2024 Notification of Alastair Wood as a person with significant control on 2024-10-14

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/09/2327 September 2023 Statement of capital following an allotment of shares on 2023-08-01

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/07/2013 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

14/11/1914 November 2019 27/09/19 STATEMENT OF CAPITAL GBP 3550

View Document

03/07/193 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/07/1810 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

12/02/1812 February 2018 30/11/17 STATEMENT OF CAPITAL GBP 3520

View Document

08/02/188 February 2018 ADOPT ARTICLES 30/11/2017

View Document

08/02/188 February 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/04/1626 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/04/1510 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/04/1415 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/05/1321 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM KEMUTEC HOUSE SPRINGWOOD WAY MACCLESFIELD CHESHIRE SK10 2ND UNITED KINGDOM

View Document

21/05/1321 May 2013 SAIL ADDRESS CREATED

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM SYCAMORE HOUSE SPRINGWOOD WAY MACCLESFIELD CHESHIRE SK10 2ND ENGLAND

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/04/1219 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/04/1112 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

29/04/1029 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 CHANGE PERSON AS DIRECTOR

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR BRUCE WOOD / 08/04/2010

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM KEMUTEC HOUSE SPRINGWOOD WAY TYTHERINGTON BUSINESS PARK MACCLESFIELD CHESHIRE SK10 2ND UNITED KINGDOM

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES WOOD / 28/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR BRUCE WOOD / 28/04/2010

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM EMSIX HOUSE HULLEY ROAD MACCLESFIELD CHESHIRE SK10 2LP

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE WOOD / 08/04/2010

View Document

28/04/1028 April 2010 SECRETARY'S CHANGE OF PARTICULARS / NOREEN WOOD / 08/04/2010

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/04/0927 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/05/0729 May 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

31/05/0331 May 2003 AUTHORISED ALLOT SHARES 30/04/03

View Document

31/05/0331 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0331 May 2003 NC INC ALREADY ADJUSTED 30/04/03

View Document

31/05/0331 May 2003 £ NC 50000/52000 30/04/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

07/11/027 November 2002 REGISTERED OFFICE CHANGED ON 07/11/02 FROM: 13 FOUNTAIN SQUARE DISLEY CHESHIRE SK12 2AB

View Document

19/04/0219 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

26/04/0126 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

12/06/9712 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

19/05/9719 May 1997 RETURN MADE UP TO 08/04/97; NO CHANGE OF MEMBERS

View Document

15/05/9615 May 1996 RETURN MADE UP TO 08/04/96; FULL LIST OF MEMBERS

View Document

16/04/9616 April 1996 DIRECTOR RESIGNED

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

01/11/951 November 1995 NEW SECRETARY APPOINTED

View Document

01/11/951 November 1995 SECRETARY RESIGNED

View Document

09/05/959 May 1995 RETURN MADE UP TO 08/04/95; NO CHANGE OF MEMBERS

View Document

09/04/959 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/04/946 April 1994 RETURN MADE UP TO 08/04/94; NO CHANGE OF MEMBERS

View Document

06/04/946 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

18/04/9318 April 1993 RETURN MADE UP TO 08/04/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

24/06/9224 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

09/06/929 June 1992 RETURN MADE UP TO 08/04/92; NO CHANGE OF MEMBERS

View Document

24/04/9124 April 1991 RETURN MADE UP TO 08/04/91; NO CHANGE OF MEMBERS

View Document

24/04/9124 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

07/08/907 August 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

11/07/8911 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

11/07/8911 July 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

17/08/8817 August 1988 REGISTERED OFFICE CHANGED ON 17/08/88 FROM: 6 MILLERS MEADOW RAINOW MACCLESFIELD CHESHIRE SK10 5UE

View Document

19/05/8819 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

19/05/8819 May 1988 RETURN MADE UP TO 01/05/88; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 RETURN MADE UP TO 01/07/87; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

13/05/8613 May 1986 RETURN MADE UP TO 05/05/86; FULL LIST OF MEMBERS

View Document

13/05/8613 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

20/10/8320 October 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/10/83

View Document

05/05/835 May 1983 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