INGSON LIMITED

04908359
SECOND FLOOR 3 LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1TF

Documents

Documents
Date Category Description Pages
23 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2024 accounts Annual Accounts 4 Buy now
26 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2023 accounts Annual Accounts 4 Buy now
23 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2022 accounts Annual Accounts 4 Buy now
25 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2021 accounts Annual Accounts 4 Buy now
23 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2020 accounts Annual Accounts 4 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2019 accounts Annual Accounts 4 Buy now
13 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2018 accounts Annual Accounts 2 Buy now
23 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 4 Buy now
16 Nov 2016 resolution Resolution 2 Buy now
07 Nov 2016 capital Notice of name or other designation of class of shares 2 Buy now
07 Nov 2016 capital Notice of particulars of variation of rights attached to shares 2 Buy now
28 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Oct 2016 officers Change of particulars for director (Mrs Susan Teresa Ingram) 2 Buy now
28 Oct 2016 officers Change of particulars for director (John Anthony Hyder Wilson) 2 Buy now
28 Oct 2016 officers Change of particulars for secretary (Mrs Susan Teresa Ingram) 1 Buy now
28 Oct 2016 capital Return of Allotment of shares 3 Buy now
30 Aug 2016 accounts Annual Accounts 5 Buy now
05 Oct 2015 annual-return Annual Return 5 Buy now
26 Aug 2015 accounts Annual Accounts 4 Buy now
10 Apr 2015 officers Change of particulars for director (Mrs Susan Teresa Ingram) 2 Buy now
10 Apr 2015 officers Change of particulars for secretary (Mrs Susan Teresa Ingram) 1 Buy now
15 Oct 2014 annual-return Annual Return 5 Buy now
29 Aug 2014 accounts Annual Accounts 4 Buy now
11 Oct 2013 annual-return Annual Return 5 Buy now
05 Sep 2013 accounts Annual Accounts 5 Buy now
05 Oct 2012 annual-return Annual Return 5 Buy now
08 Aug 2012 accounts Annual Accounts 5 Buy now
27 Sep 2011 annual-return Annual Return 5 Buy now
19 Apr 2011 accounts Annual Accounts 4 Buy now
09 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Oct 2010 annual-return Annual Return 5 Buy now
11 Oct 2010 officers Change of particulars for director (Mrs Susan Teresa Ingram) 2 Buy now
11 Oct 2010 officers Change of particulars for director (John Anthony Hyder Wilson) 2 Buy now
24 Aug 2010 accounts Annual Accounts 5 Buy now
23 Oct 2009 annual-return Annual Return 4 Buy now
14 Jul 2009 accounts Annual Accounts 5 Buy now
14 Nov 2008 annual-return Return made up to 23/09/08; full list of members 4 Buy now
14 Nov 2008 address Location of register of members 1 Buy now
14 Nov 2008 address Registered office changed on 14/11/2008 from 2 albert chambers sudley road bognor regis west sussex PO21 1EQ 1 Buy now
14 Nov 2008 address Location of debenture register 1 Buy now
18 Jul 2008 accounts Annual Accounts 9 Buy now
16 Oct 2007 annual-return Return made up to 23/09/07; no change of members 7 Buy now
13 Aug 2007 address Registered office changed on 13/08/07 from: dell quay yacht dell quay road chichester west sussex PO20 7EE 1 Buy now
18 May 2007 accounts Annual Accounts 5 Buy now
18 May 2007 annual-return Return made up to 23/09/06; full list of members 7 Buy now
25 Jan 2006 accounts Annual Accounts 5 Buy now
28 Oct 2005 annual-return Return made up to 23/09/05; full list of members 7 Buy now
01 Apr 2005 accounts Annual Accounts 5 Buy now
11 Nov 2004 annual-return Return made up to 23/09/04; full list of members 7 Buy now
17 Aug 2004 address Registered office changed on 17/08/04 from: bishopstone 36 crescent road worthing west sussex BN11 1RL 1 Buy now
08 Oct 2003 accounts Accounting reference date extended from 30/09/04 to 30/11/04 1 Buy now
08 Oct 2003 capital Ad 26/09/03--------- £ si 99@1=99 £ ic 1/100 3 Buy now
08 Oct 2003 officers Secretary resigned 1 Buy now
08 Oct 2003 officers Director resigned 1 Buy now
08 Oct 2003 officers New secretary appointed 2 Buy now
08 Oct 2003 officers New director appointed 2 Buy now
08 Oct 2003 officers New director appointed 2 Buy now
23 Sep 2003 incorporation Incorporation Company 17 Buy now