INGENUITY IT LIMITED

219 Penn Road 219 Penn Road, High Wycombe, HP15 7PB, Bucks
StatusACTIVE
Company No.04678625
CategoryPrivate Limited Company
Incorporated26 Feb 2003
Age21 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

INGENUITY IT LIMITED is an active private limited company with number 04678625. It was incorporated 21 years, 3 months, 21 days ago, on 26 February 2003. The company address is 219 Penn Road 219 Penn Road, High Wycombe, HP15 7PB, Bucks.



Company Fillings

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2018

Action Date: 13 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-13

Psc name: Mr Matthew Simpson

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2018

Action Date: 13 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-13

Psc name: Mrs Jacqueline Simpson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Crawford

Termination date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 26 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 26 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2011

Action Date: 26 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-26

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Crawford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2010

Action Date: 26 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-26

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Simpson

Change date: 2010-02-26

Documents

View document PDF

Change person secretary company with change date

Date: 23 Mar 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-26

Officer name: Jacqueline Simpson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 21/05/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Resolution

Date: 18 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/04; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 03/03/03 from: 14 bridge house, bridge street sunderland tyne & wear SR1 1TE

Documents

View document PDF

Incorporation company

Date: 26 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

48 SARRE ROAD LIMITED

HARBEN HOUSE HARBEN PARADE,LONDON,NW3 6LH

Number:07465133
Status:ACTIVE
Category:Private Limited Company

BEVERLEY CHIROPODY CLINIC LIMITED

69 MILNROW ROAD,OLDHAM,OL2 8AL

Number:07717762
Status:ACTIVE
Category:Private Limited Company

DOMINIC BARROW SERVICES LIMITED

18 HYDE GARDENS,EAST SUSSEX,BN21 4PT

Number:03877649
Status:ACTIVE
Category:Private Limited Company

GORDON SQUARE COMMUNICATIONS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08133688
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ORMEROD RUTTER HOLDINGS LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:04476913
Status:ACTIVE
Category:Private Limited Company

SCANNELL GROUNDWORKS LTD

14 HIGH STREET,EAST GRINSTEAD,RH19 3AW

Number:09526023
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source