INITSIX SOFTWARE ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/01/2523 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Director's details changed for Miss Jodie Turner on 2021-07-08

View Document

09/08/219 August 2021 Change of details for Mrs Jodie Power as a person with significant control on 2021-07-08

View Document

02/08/212 August 2021 Director's details changed for Mr Steven Power on 2021-07-08

View Document

02/08/212 August 2021 Change of details for Mr Steven Power as a person with significant control on 2021-07-08

View Document

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

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MISS JODIE TURNER / 01/07/2019

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN POWER / 01/07/2019

View Document

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JODIE TURNER / 13/03/2019

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MISS JODIE TURNER / 10/02/2019

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN POWER / 10/02/2019

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN POWER / 10/02/2019

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

23/09/1623 September 2016 COMPANY NAME CHANGED INITSIX HEAVY ENGINEERING LTD CERTIFICATE ISSUED ON 23/09/16

View Document

27/08/1627 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

06/02/166 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JODIE TURNER / 09/02/2015

View Document

09/02/159 February 2015 SECRETARY'S CHANGE OF PARTICULARS / JODIE TURNER / 09/02/2015

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN POWER / 09/02/2015

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN POWER / 09/02/2015

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM 243 KETTERING ROAD NORTHAMPTON NORTHAMPTONSHIRE NN2 7DU

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/03/1323 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/02/1111 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JODIE TURNER / 09/02/2011

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN POWER / 09/02/2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 06/03/10 CHANGES

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/12/0912 December 2009 COMPANY NAME CHANGED ANTICULTURE RECORDS LIMITED CERTIFICATE ISSUED ON 12/12/09

View Document

10/11/0910 November 2009 CHANGE OF NAME 09/11/2009

View Document

16/06/0916 June 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

11/09/0811 September 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information