INCOMM EUROPE LIMITED

Office 55, Steel House 4300 Parkway Office 55, Steel House 4300 Parkway, Fareham, PO15 7FP, England
StatusACTIVE
Company No.05322244
CategoryPrivate Limited Company
Incorporated30 Dec 2004
Age19 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

INCOMM EUROPE LIMITED is an active private limited company with number 05322244. It was incorporated 19 years, 4 months, 22 days ago, on 30 December 2004. The company address is Office 55, Steel House 4300 Parkway Office 55, Steel House 4300 Parkway, Fareham, PO15 7FP, England.



Company Fillings

Change registered office address company with date old address new address

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Address

Type: AD01

Old address: 1600 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7AH

New address: Office 55, Steel House 4300 Parkway Whiteley Fareham PO15 7FP

Change date: 2024-03-12

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2024

Action Date: 30 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-30

Documents

View document PDF

Accounts with accounts type group

Date: 25 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 19 Apr 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-12-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 06 Apr 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2023

Action Date: 30 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-30

Documents

View document PDF

Accounts with accounts type group

Date: 09 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 27 Jun 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-12-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 27 Jun 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-12-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 27 Jun 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2022

Action Date: 30 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-30

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-01

Officer name: Mr Merrill Brooks Smith

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stefan Happ

Change date: 2022-02-01

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2021

Action Date: 30 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-30

Documents

View document PDF

Accounts with accounts type group

Date: 05 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Osgood

Termination date: 2020-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Monaco

Termination date: 2020-05-12

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2020

Action Date: 30 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-30

Documents

View document PDF

Accounts with accounts type group

Date: 06 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Craig Graves

Termination date: 2019-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Nov 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Pope

Termination date: 2019-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-01

Officer name: Mr Stefan Happ

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Pope

Termination date: 2019-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2019

Action Date: 30 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2018

Action Date: 30 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-03

Officer name: Mr Simon Osgood

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-03

Officer name: Shaun David Phillips

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 30 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2016

Action Date: 22 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-22

Capital : 1,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frank Monaco

Appointment date: 2016-06-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 30 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 30 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-30

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jan 2015

Action Date: 30 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Timothy Pope

Change date: 2014-12-30

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2015

Action Date: 30 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shaun David Phillips

Change date: 2014-12-30

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2015

Action Date: 30 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-30

Officer name: Mr Timothy Pope

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2014

Action Date: 17 Mar 2014

Category: Address

Type: AD01

Old address: 1638 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AH

Change date: 2014-03-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 30 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2013

Action Date: 30 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 30 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-30

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Timothy Pope

Documents

View document PDF

Termination secretary company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Evason

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Evason

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Pope

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shaun David Phillips

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2011

Action Date: 30 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 Mar 2011

Action Date: 30 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-12-30

Officer name: Mr Philip Anthony Evason

Documents

View document PDF

Miscellaneous

Date: 25 Jan 2011

Category: Miscellaneous

Type: MISC

Description: Re auds res

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Apr 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA01

New date: 2010-02-28

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 30 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-30

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Merrill Brooks Smith

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Phillip Craig Graves

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Anthony Evason

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director kenneth taylor

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director leslie lowin

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary stephen bishop

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed philip anthony evason

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Resolution

Date: 03 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/05; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 07/04/05--------- £ si 490@1=490 £ ic 510/1000

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/03/05

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 27 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 31/03/05--------- £ si 509@1=509 £ ic 1/510

Documents

View document PDF

Resolution

Date: 21 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 21/04/05 from: rutland house 148 edmund street birmingham B3 2JR

Documents

View document PDF

Certificate change of name company

Date: 01 Apr 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hamsard 2799 LIMITED\certificate issued on 01/04/05

Documents

View document PDF

Incorporation company

Date: 30 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARKITEKTON LTD

19 NORTH STREET,ASHFORD,TN24 8LF

Number:11856389
Status:ACTIVE
Category:Private Limited Company

BIT CONSTRUCTION LIMITED

3RD FLOOR WESTFIELD HOUSE,SHEFFIELD,S1 3FZ

Number:07014839
Status:LIQUIDATION
Category:Private Limited Company

CAVENDISH HORVATH LIMITED

CAVANDISH HOUSE MAIN STREET,GRANTHAM,NG32 3RZ

Number:03988993
Status:ACTIVE
Category:Private Limited Company

COPPER APARTMENTS FREEHOLD LIMITED

42 NEW ROAD,AYLESFORD,ME20 6AD

Number:09327483
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EVANGELINE MP LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:11100391
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KRANBROOK ZEFF LIMITED

8 GORDON CLOSE,ST. ALBANS,AL1 5RQ

Number:11810898
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