About

Registered Number: 04335740
Date of Incorporation: 06/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Linden House, Linden Close, Tunbridge Wells, Kent, TN4 8HH,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.