Advanced company searchLink opens in new window

INCAP ELECTRONICS UK LTD

Company number 03282255

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jul 2011 AD01 Registered office address changed from Unit 2 Offerton Barns Business Centre Offerton Lane Hinlip Worcestershire WR3 8SX on 14 July 2011
14 Jul 2011 CH01 Director's details changed for Mr Adrian Spencer Keane on 13 July 2011
14 Jul 2011 CH01 Director's details changed for Paul Deehan on 13 July 2011
14 Jul 2011 CH03 Secretary's details changed for Mr Adrian Spencer Keane on 13 July 2011
09 Mar 2011 AA Full accounts made up to 30 June 2010
30 Jun 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
30 Jun 2010 CH01 Director's details changed for Adrian Spencer Keane on 30 June 2010
30 Jun 2010 CH03 Secretary's details changed for Adrian Spencer Keane on 30 June 2010
11 Jan 2010 AA Full accounts made up to 30 June 2009
02 Dec 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
02 Dec 2009 CH01 Director's details changed for Adrian Spencer Keane on 2 December 2009
20 Apr 2009 AA Full accounts made up to 30 June 2008
13 Feb 2009 363a Return made up to 21/11/08; full list of members
14 Jan 2009 288b Appointment terminated director michael allen
25 Sep 2008 288b Appointment terminated director christopher bowman
24 Sep 2008 395 Particulars of a mortgage or charge / charge no: 7
23 Sep 2008 155(6)a Declaration of assistance for shares acquisition
23 Sep 2008 155(6)a Declaration of assistance for shares acquisition
23 Sep 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
22 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
22 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
13 Mar 2008 287 Registered office changed on 13/03/2008 from croft road newcastle under lyme staffordshire ST5 0TW
20 Dec 2007 363a Return made up to 21/11/07; full list of members
30 Nov 2007 AA Full accounts made up to 30 June 2007