Download leads from Nexok and grow your business. Find out more

In-Cert Solutions Limited

Documents

Total Documents58
Total Pages199

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off
7 July 2020First Gazette notice for voluntary strike-off
27 June 2020Application to strike the company off the register
4 June 2020Application to strike the company off the register
4 June 2020Withdraw the company strike off application
6 September 2019Confirmation statement made on 30 August 2019 with no updates
23 May 2019Micro company accounts made up to 31 August 2018
30 August 2018Confirmation statement made on 30 August 2018 with no updates
29 May 2018Micro company accounts made up to 31 August 2017
31 August 2017Confirmation statement made on 31 August 2017 with no updates
31 August 2017Confirmation statement made on 31 August 2017 with no updates
25 April 2017Micro company accounts made up to 31 August 2016
25 April 2017Micro company accounts made up to 31 August 2016
9 September 2016Confirmation statement made on 31 August 2016 with updates
9 September 2016Confirmation statement made on 31 August 2016 with updates
3 December 2015Director's details changed for Mr Paul Morrison on 3 December 2015
3 December 2015Director's details changed for Mr Paul Morrison on 3 December 2015
3 December 2015Director's details changed for Mr Paul Morrison on 3 December 2015
2 December 2015Registered office address changed from 5 Kempson Avenue Wylde Green Sutton Coldfield West Midlands B72 1HJ to Mill House Main Road Baxterley Atherstone Warwickshire CV9 2LN on 2 December 2015
2 December 2015Registered office address changed from 5 Kempson Avenue Wylde Green Sutton Coldfield West Midlands B72 1HJ to Mill House Main Road Baxterley Atherstone Warwickshire CV9 2LN on 2 December 2015
2 December 2015Registered office address changed from 5 Kempson Avenue Wylde Green Sutton Coldfield West Midlands B72 1HJ to Mill House Main Road Baxterley Atherstone Warwickshire CV9 2LN on 2 December 2015
24 November 2015Total exemption small company accounts made up to 31 August 2015
24 November 2015Total exemption small company accounts made up to 31 August 2015
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
5 January 2015Total exemption small company accounts made up to 31 August 2014
5 January 2015Total exemption small company accounts made up to 31 August 2014
29 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
29 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
21 July 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 1,000
21 July 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 1,000
7 March 2014Total exemption small company accounts made up to 31 August 2013
7 March 2014Total exemption small company accounts made up to 31 August 2013
13 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
13 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
12 February 2013Total exemption small company accounts made up to 31 August 2012
12 February 2013Total exemption small company accounts made up to 31 August 2012
2 November 2012Registered office address changed from Stuart House Valepits Road Garretts Green Birmingham West Midlands B33 0TD on 2 November 2012
2 November 2012Registered office address changed from Stuart House Valepits Road Garretts Green Birmingham West Midlands B33 0TD on 2 November 2012
2 November 2012Registered office address changed from Stuart House Valepits Road Garretts Green Birmingham West Midlands B33 0TD on 2 November 2012
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
29 August 2012Termination of appointment of Stuart Bayliss as a director
29 August 2012Termination of appointment of Stuart Bayliss as a director
8 January 2012Total exemption small company accounts made up to 31 August 2011
8 January 2012Total exemption small company accounts made up to 31 August 2011
30 August 2011Annual return made up to 14 August 2011 with a full list of shareholders
30 August 2011Annual return made up to 14 August 2011 with a full list of shareholders
4 February 2011Total exemption small company accounts made up to 31 August 2010
4 February 2011Total exemption small company accounts made up to 31 August 2010
23 August 2010Annual return made up to 14 August 2010 with a full list of shareholders
23 August 2010Director's details changed for Mr Stuart Malcolm Bayliss on 31 December 2009
23 August 2010Director's details changed for Mr Stuart Malcolm Bayliss on 31 December 2009
23 August 2010Annual return made up to 14 August 2010 with a full list of shareholders
8 March 2010Appointment of Mr Paul Morrison as a director
8 March 2010Appointment of Mr Paul Morrison as a director
14 August 2009Incorporation
14 August 2009Incorporation
Sign up now to grow your client base. Plans & Pricing