Advanced company searchLink opens in new window

INCAP HOLDINGS UK LTD

Company number 08266630

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)
27 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
27 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
30 Mar 2023 AA Full accounts made up to 31 December 2022
01 Aug 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
16 May 2022 AA Full accounts made up to 31 December 2021
28 Jul 2021 AA Full accounts made up to 31 December 2020
27 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
12 Feb 2021 AA01 Previous accounting period extended from 30 June 2020 to 31 December 2020
14 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with updates
22 Apr 2020 AD01 Registered office address changed from Aws Electronics Ltd Croft Road Industrial Estate Newcastle Staffordshire ST5 0TW to Incap Electronics Uk Croft Road Industrial Estate Newcastle ST5 0TW on 22 April 2020
20 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-17
03 Feb 2020 PSC08 Notification of a person with significant control statement
03 Feb 2020 PSC07 Cessation of Incap Oyj as a person with significant control on 22 January 2020
29 Jan 2020 PSC07 Cessation of Paul Deehan as a person with significant control on 22 January 2020
29 Jan 2020 PSC02 Notification of Incap Oyj as a person with significant control on 22 January 2020
29 Jan 2020 AP01 Appointment of Mr Antti Pynnönen as a director on 22 January 2020
29 Jan 2020 AP01 Appointment of Mr Otto Richard Pukk as a director on 22 January 2020
29 Jan 2020 TM01 Termination of appointment of Adrian Spencer Keane as a director on 22 January 2020
29 Jan 2020 TM01 Termination of appointment of Paul Deehan as a director on 22 January 2020
29 Jan 2020 TM02 Termination of appointment of Adrian Spencer Keane as a secretary on 22 January 2020
29 Jan 2020 MR04 Satisfaction of charge 2 in full
29 Jan 2020 MR04 Satisfaction of charge 1 in full
27 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2019 AA Group of companies' accounts made up to 30 June 2019
08 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates