INCOMM DIGITAL SOLUTIONS INTERNATIONAL LIMITED

Office 55, 4300 Parkway Parkway Office 55, 4300 Parkway Parkway, Fareham, PO15 7FP, England
StatusACTIVE
Company No.08340041
CategoryPrivate Limited Company
Incorporated21 Dec 2012
Age11 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

INCOMM DIGITAL SOLUTIONS INTERNATIONAL LIMITED is an active private limited company with number 08340041. It was incorporated 11 years, 4 months, 28 days ago, on 21 December 2012. The company address is Office 55, 4300 Parkway Parkway Office 55, 4300 Parkway 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

Change date: 2024-03-12

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

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

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2024

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Accounts with accounts type small

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: 28 Apr 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-12-23

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 28 Apr 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-01-04

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 28 Apr 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-01-07

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 28 Apr 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-02-01

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 28 Apr 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-12-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2022

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2022

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

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: Merrill Brooks Smith

Change date: 2022-02-01

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 small

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: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Accounts with accounts type full

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: 21 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Osgood

Termination date: 2020-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-21

Officer name: Francesco Stefano Monaco

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-21

Officer name: Mr Stefan Happ

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-01

Officer name: Phillip Craig Graves

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2020

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-01

Officer name: Timothy Pope

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

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

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2018

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

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

Officer name: Mr Simon Osgood

Appointment date: 2017-02-03

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: 23 Dec 2016

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

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

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

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: 24 Feb 2015

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

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: 15 Apr 2014

Action Date: 15 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-15

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Wager

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Nelsen

Documents

View document PDF

Memorandum articles

Date: 07 Apr 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 07 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 31 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed giftango international LIMITED\certificate issued on 31/03/14

Documents

View document PDF

Change of name notice

Date: 31 Mar 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Merrill Brooks Smith

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Phillip Craig Graves

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Pope

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shaun David Phillips

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Francesco Stefano Monaco

Documents

View document PDF

Certificate change of name company

Date: 24 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tayvin 479 LIMITED\certificate issued on 24/06/13

Documents

View document PDF

Capital allotment shares

Date: 30 May 2013

Action Date: 17 May 2013

Category: Capital

Type: SH01

Date: 2013-05-17

Capital : 1,000.000000 GBP

Documents

View document PDF

Resolution

Date: 30 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 22 May 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Nelsen

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Wager

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2013

Action Date: 20 May 2013

Category: Address

Type: AD01

Change date: 2013-05-20

Old address: Merlin Place Milton Road Cambridge CB4 0DP United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 17 May 2013

Action Date: 28 Feb 2014

Category: Accounts

Type: AA01

New date: 2014-02-28

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 17 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Short

Documents

View document PDF

Termination director company with name

Date: 17 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Taylor Vinters Directors Limited

Documents

View document PDF

Termination director company with name

Date: 17 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Bradley

Documents

View document PDF

Incorporation company

Date: 21 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASE INTERNATIONAL LTD

73 HOLBROOK ROAD,CAMBRIDGE,CB1 7SX

Number:11841295
Status:ACTIVE
Category:Private Limited Company

DAL TECHNICAL SERVICES LIMITED

14 CROWN CLOSE,LIVERPOOL,L37 4ET

Number:05807873
Status:ACTIVE
Category:Private Limited Company

ENTROPY LABS LTD

BLETCHLEY PARK SHERWOOD DRIVE,MILTON KEYNES,MK3 6EB

Number:08359045
Status:ACTIVE
Category:Private Limited Company

SSK CONSULTANTS LIMITED

THE GALLERIES,SUNNINGDALE,SL5 9QJ

Number:06899475
Status:ACTIVE
Category:Private Limited Company

TATLOCK DESIGN ASSOCIATES LTD

20A WOODSTOCK ROAD NORTH,ST. ALBANS,AL1 4QQ

Number:05191260
Status:ACTIVE
Category:Private Limited Company

TICKET TO RIDE LIMITED

C/O HARLAND ACCOUNTANTS,ST AUSTELL,PL25 4AN

Number:05670921
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