Advanced company searchLink opens in new window

INCENTIVE TEC FIRE & SECURITY SYSTEMS LIMITED

Company number 10210337

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)
15 Apr 2021 AP01 Appointment of Mrs Laura Anne Phillips as a director on 2 April 2021
09 Apr 2021 AD01 Registered office address changed from 4 - 6 Dudley Road Tunbridge Wells TN1 1LF England to 44 Loman Street London SE1 0EH on 9 April 2021
01 Apr 2021 TM02 Termination of appointment of Martin Vivian Athey as a secretary on 1 April 2021
22 Oct 2020 AA Audit exemption subsidiary accounts made up to 31 March 2020
22 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
22 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
22 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
02 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
26 Mar 2020 AA Audit exemption subsidiary accounts made up to 31 March 2019
26 Mar 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
26 Mar 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
26 Mar 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
20 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
11 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
07 May 2019 TM01 Termination of appointment of Ian James Rogers as a director on 25 April 2019
21 Feb 2019 TM01 Termination of appointment of Linda Anne Rogers as a director on 18 February 2019
01 Oct 2018 AA Accounts for a small company made up to 31 March 2018
09 Jul 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
20 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
12 Apr 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 March 2018
18 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-18
30 Oct 2017 MR01 Registration of charge 102103370001, created on 23 October 2017
17 Sep 2017 AP01 Appointment of Mrs Linda Anne Rogers as a director on 1 September 2017
17 Sep 2017 AP01 Appointment of Mr Martin Victor Reed as a director on 1 September 2017
13 Sep 2017 PSC05 Change of details for Wes (Holdings) Limited as a person with significant control on 1 September 2017