Having been setup in 2001, Ingenia Solutions Ltd have registered office in Kent, it's status at Companies House is "Active". The companies directors are Smith, Karen, Murphy, Edward.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURPHY, Edward | 06 December 2001 | 11 May 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Karen | 11 May 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 December 2019 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 06 December 2018 | |
AA - Annual Accounts | 11 October 2018 | |
CS01 - N/A | 08 January 2018 | |
AA - Annual Accounts | 30 December 2017 | |
AD01 - Change of registered office address | 23 February 2017 | |
AA - Annual Accounts | 30 December 2016 | |
CS01 - N/A | 09 December 2016 | |
MR01 - N/A | 05 April 2016 | |
AR01 - Annual Return | 08 December 2015 | |
AA - Annual Accounts | 07 December 2015 | |
CH01 - Change of particulars for director | 10 August 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA - Annual Accounts | 03 December 2014 | |
AR01 - Annual Return | 02 January 2014 | |
CH01 - Change of particulars for director | 02 January 2014 | |
CH03 - Change of particulars for secretary | 02 January 2014 | |
AA - Annual Accounts | 03 October 2013 | |
TM01 - Termination of appointment of director | 22 May 2013 | |
SH01 - Return of Allotment of shares | 21 December 2012 | |
AR01 - Annual Return | 19 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 November 2012 | |
AA - Annual Accounts | 10 August 2012 | |
AA - Annual Accounts | 30 April 2012 | |
MG01 - Particulars of a mortgage or charge | 07 April 2012 | |
AD01 - Change of registered office address | 26 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 March 2012 | |
AA01 - Change of accounting reference date | 26 February 2012 | |
RESOLUTIONS - N/A | 12 January 2012 | |
AR01 - Annual Return | 12 December 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 31 October 2011 | |
SH01 - Return of Allotment of shares | 18 August 2011 | |
AP01 - Appointment of director | 21 March 2011 | |
AP01 - Appointment of director | 16 March 2011 | |
AR01 - Annual Return | 11 January 2011 | |
AA - Annual Accounts | 29 November 2010 | |
RESOLUTIONS - N/A | 19 April 2010 | |
AR01 - Annual Return | 16 December 2009 | |
CH01 - Change of particulars for director | 16 December 2009 | |
AA - Annual Accounts | 26 November 2009 | |
363a - Annual Return | 04 February 2009 | |
AA - Annual Accounts | 21 October 2008 | |
1.4 - Notice of completion of voluntary arrangement | 10 January 2008 | |
363a - Annual Return | 06 December 2007 | |
AA - Annual Accounts | 28 November 2007 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 19 June 2007 | |
AA - Annual Accounts | 11 December 2006 | |
363a - Annual Return | 08 December 2006 | |
225 - Change of Accounting Reference Date | 03 November 2006 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 26 June 2006 | |
MEM/ARTS - N/A | 05 May 2006 | |
CERTNM - Change of name certificate | 27 April 2006 | |
AA - Annual Accounts | 29 March 2006 | |
363s - Annual Return | 20 December 2005 | |
288a - Notice of appointment of directors or secretaries | 08 July 2005 | |
288b - Notice of resignation of directors or secretaries | 08 July 2005 | |
1.1 - Report of meeting approving voluntary arrangement | 24 June 2005 | |
288b - Notice of resignation of directors or secretaries | 01 June 2005 | |
AA - Annual Accounts | 02 March 2005 | |
363s - Annual Return | 22 December 2004 | |
AA - Annual Accounts | 26 March 2004 | |
363s - Annual Return | 05 December 2003 | |
AA - Annual Accounts | 02 April 2003 | |
363s - Annual Return | 09 February 2003 | |
395 - Particulars of a mortgage or charge | 07 December 2002 | |
225 - Change of Accounting Reference Date | 21 November 2002 | |
287 - Change in situation or address of Registered Office | 10 October 2002 | |
395 - Particulars of a mortgage or charge | 18 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 January 2002 | |
288a - Notice of appointment of directors or secretaries | 28 December 2001 | |
288a - Notice of appointment of directors or secretaries | 28 December 2001 | |
288b - Notice of resignation of directors or secretaries | 11 December 2001 | |
288b - Notice of resignation of directors or secretaries | 11 December 2001 | |
NEWINC - New incorporation documents | 06 December 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 April 2016 | Outstanding |
N/A |
Deposit agreement to secure own liabilities | 02 April 2012 | Fully Satisfied |
N/A |
All assets debenture | 02 December 2002 | Fully Satisfied |
N/A |
Rent deposit deed | 09 May 2002 | Outstanding |
N/A |