About

Registered Number: 03525459
Date of Incorporation: 11/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Riverside Court, Huddersfield Road, Delph, Oldham, OL3 5FZ

 

Inclusive Technology Ltd was registered on 11 March 1998, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
CS01 - N/A 31 March 2020
CH01 - Change of particulars for director 21 May 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 11 February 2019
CH01 - Change of particulars for director 06 February 2019
CH01 - Change of particulars for director 06 February 2019
AP01 - Appointment of director 31 July 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 14 March 2018
CH01 - Change of particulars for director 26 February 2018
TM01 - Termination of appointment of director 05 February 2018
TM01 - Termination of appointment of director 04 February 2018
TM02 - Termination of appointment of secretary 04 February 2018
TM01 - Termination of appointment of director 09 January 2018
CS01 - N/A 22 March 2017
TM01 - Termination of appointment of director 04 February 2017
AA - Annual Accounts 03 February 2017
TM01 - Termination of appointment of director 24 January 2017
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 23 February 2015
AP01 - Appointment of director 02 January 2015
AP01 - Appointment of director 02 January 2015
AP01 - Appointment of director 02 January 2015
AP01 - Appointment of director 02 January 2015
AP01 - Appointment of director 14 July 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 13 March 2013
AR01 - Annual Return 02 April 2012
CH03 - Change of particulars for secretary 02 April 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 26 March 2009
AA - Annual Accounts 13 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2008
395 - Particulars of a mortgage or charge 19 August 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 05 March 2008
AA - Annual Accounts 31 March 2007
363s - Annual Return 30 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
287 - Change in situation or address of Registered Office 06 March 2007
288b - Notice of resignation of directors or secretaries 21 December 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 31 March 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 February 2005
RESOLUTIONS - N/A 07 February 2005
AA - Annual Accounts 26 November 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 25 November 2003
169 - Return by a company purchasing its own shares 23 September 2003
RESOLUTIONS - N/A 31 August 2003
363s - Annual Return 10 March 2003
169 - Return by a company purchasing its own shares 02 December 2002
AA - Annual Accounts 13 November 2002
169 - Return by a company purchasing its own shares 02 November 2002
RESOLUTIONS - N/A 01 November 2002
363s - Annual Return 11 April 2002
225 - Change of Accounting Reference Date 15 February 2002
AA - Annual Accounts 27 October 2001
169 - Return by a company purchasing its own shares 10 July 2001
RESOLUTIONS - N/A 04 July 2001
363s - Annual Return 12 April 2001
AA - Annual Accounts 06 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2000
395 - Particulars of a mortgage or charge 07 September 2000
363s - Annual Return 05 April 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
AA - Annual Accounts 10 January 2000
363s - Annual Return 13 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1998
CERTNM - Change of name certificate 19 May 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
287 - Change in situation or address of Registered Office 24 April 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
225 - Change of Accounting Reference Date 23 April 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
395 - Particulars of a mortgage or charge 03 April 1998
NEWINC - New incorporation documents 11 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 04 August 2008 Outstanding

N/A

Guarantee & debenture 30 August 2000 Fully Satisfied

N/A

Debenture 30 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.