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

Ingenium Design Solutions Limited

Documents

Total Documents82
Total Pages437

Filing History

8 November 2023Confirmation statement made on 8 November 2023 with updates
29 August 2023Total exemption full accounts made up to 30 November 2022
9 November 2022Confirmation statement made on 8 November 2022 with no updates
30 August 2022Total exemption full accounts made up to 30 November 2021
8 November 2021Confirmation statement made on 8 November 2021 with no updates
30 August 2021Total exemption full accounts made up to 30 November 2020
9 November 2020Confirmation statement made on 8 November 2020 with no updates
3 September 2020Total exemption full accounts made up to 30 November 2019
13 November 2019Confirmation statement made on 8 November 2019 with updates
22 August 2019Total exemption full accounts made up to 30 November 2018
14 November 2018Confirmation statement made on 8 November 2018 with updates
30 August 2018Total exemption full accounts made up to 30 November 2017
17 November 2017Confirmation statement made on 8 November 2017 with updates
17 November 2017Confirmation statement made on 8 November 2017 with updates
31 August 2017Total exemption small company accounts made up to 30 November 2016
31 August 2017Total exemption small company accounts made up to 30 November 2016
25 November 2016Director's details changed for Mrs Kirsti Mcarthur on 5 April 2016
25 November 2016Director's details changed for Mrs Kirsti Mcarthur on 5 April 2016
25 November 2016Director's details changed for Scott Mcarthur on 5 April 2016
25 November 2016Confirmation statement made on 17 November 2016 with updates
25 November 2016Director's details changed for Scott Mcarthur on 5 April 2016
25 November 2016Confirmation statement made on 17 November 2016 with updates
29 August 2016Total exemption small company accounts made up to 30 November 2015
29 August 2016Total exemption small company accounts made up to 30 November 2015
19 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 103
19 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 103
17 July 2015Total exemption small company accounts made up to 30 November 2014
17 July 2015Total exemption small company accounts made up to 30 November 2014
13 July 2015Second filing of AP01 previously delivered to Companies House
13 July 2015Second filing of AP01 previously delivered to Companies House
15 June 2015Statement of capital following an allotment of shares on 20 November 2014
  • GBP 103
15 June 2015Appointment of Mrs Kirsti Mcarthur as a director on 12 June 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 13/07/2015.
15 June 2015Director's details changed for Scott Mcarthur on 19 November 2014
15 June 2015Appointment of Mrs Kirsti Mcarthur as a director on 12 June 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 13/07/2015.
15 June 2015Statement of capital following an allotment of shares on 20 November 2014
  • GBP 103
15 June 2015Director's details changed for Scott Mcarthur on 19 November 2014
19 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 102
19 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 102
6 August 2014Total exemption small company accounts made up to 30 November 2013
6 August 2014Total exemption small company accounts made up to 30 November 2013
25 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 102
25 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 102
16 August 2013Total exemption small company accounts made up to 30 November 2012
16 August 2013Total exemption small company accounts made up to 30 November 2012
22 November 2012Annual return made up to 17 November 2012 with a full list of shareholders
22 November 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 22 November 2012
22 November 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 22 November 2012
22 November 2012Annual return made up to 17 November 2012 with a full list of shareholders
8 March 2012Total exemption small company accounts made up to 30 November 2011
8 March 2012Total exemption small company accounts made up to 30 November 2011
1 February 2012Second filing of AR01 previously delivered to Companies House made up to 17 November 2010
1 February 2012Change of share class name or designation
1 February 2012Second filing of AR01 previously delivered to Companies House made up to 17 November 2010
1 February 2012Second filing of AR01 previously delivered to Companies House made up to 17 November 2011
1 February 2012Change of share class name or designation
1 February 2012Second filing of AR01 previously delivered to Companies House made up to 17 November 2011
20 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 December 2011Annual return made up to 17 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/02/2012
1 December 2011Annual return made up to 17 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/02/2012
7 June 2011Total exemption small company accounts made up to 30 November 2010
7 June 2011Total exemption small company accounts made up to 30 November 2010
24 November 2010Annual return made up to 17 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/02/2012
24 November 2010Annual return made up to 17 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/02/2012
13 January 2010Statement of capital following an allotment of shares on 17 November 2009
  • GBP 102
13 January 2010Statement of capital following an allotment of shares on 17 November 2009
  • GBP 102
7 January 2010Appointment of Scott Mcarthur as a director
7 January 2010Appointment of Scott Mcarthur as a director
18 December 2009Company name changed ingenius design services LIMITED\certificate issued on 18/12/09
  • CONNOT ‐
18 December 2009Company name changed ingenius design services LIMITED\certificate issued on 18/12/09
  • CONNOT ‐
24 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-19
24 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-19
17 November 2009Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 17 November 2009
17 November 2009Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 17 November 2009
17 November 2009Termination of appointment of James Mcmeekin as a director
17 November 2009Incorporation
17 November 2009Termination of appointment of Cosec Limited as a director
17 November 2009Termination of appointment of Cosec Limited as a secretary
17 November 2009Termination of appointment of James Mcmeekin as a director
17 November 2009Termination of appointment of Cosec Limited as a director
17 November 2009Termination of appointment of Cosec Limited as a secretary
17 November 2009Incorporation
Sign up now to grow your client base. Plans & Pricing