Advanced company searchLink opens in new window

INCISIVE SOLUTIONS LIMITED

Company number 06747873

Filter by category

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)
19 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2013 SOAS(A) Voluntary strike-off action has been suspended
27 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2012 DS01 Application to strike the company off the register
02 Aug 2012 AA01 Previous accounting period extended from 30 November 2011 to 31 May 2012
30 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
Statement of capital on 2011-11-30
  • GBP 5,000
30 Nov 2011 AD04 Register(s) moved to registered office address
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
20 Apr 2011 AD01 Registered office address changed from C/O Brown Butler Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 April 2011
22 Nov 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
13 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
26 May 2010 CH01 Director's details changed for Mr Anthony Stephen Gill on 20 April 2010
22 Apr 2010 TM01 Termination of appointment of Anthony Gill as a director
09 Dec 2009 AR01 Annual return made up to 12 November 2009 with full list of shareholders
09 Dec 2009 AD03 Register(s) moved to registered inspection location
08 Dec 2009 CH01 Director's details changed for Mr Richard Paul Coulson on 8 December 2009
08 Dec 2009 CH01 Director's details changed for Mr Paul Stephen Simpson on 8 December 2009
08 Dec 2009 CH01 Director's details changed for Mr Christopher Mawson on 8 December 2009
08 Dec 2009 CH01 Director's details changed for Mr Stephen Smith on 8 December 2009
08 Dec 2009 CH03 Secretary's details changed for Mr Richard Colin Abram on 8 December 2009
08 Dec 2009 AD02 Register inspection address has been changed
08 Dec 2009 CH01 Director's details changed for Anthony Stephen Gill on 8 December 2009
23 Jun 2009 88(2) Ad 30/03/09 gbp si 4000@1=4000 gbp ic 1000/5000
23 Jun 2009 88(2) Ad 09/04/09 gbp si 999@1=999 gbp ic 1/1000