Advanced company searchLink opens in new window

INGENIUM DESIGN SOLUTIONS LIMITED

Company number SC368700

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)
08 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with updates
29 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
09 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
30 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
09 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
03 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
13 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
22 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
14 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
17 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
25 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
25 Nov 2016 CH01 Director's details changed for Scott Mcarthur on 5 April 2016
25 Nov 2016 CH01 Director's details changed for Mrs Kirsti Mcarthur on 5 April 2016
29 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
19 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 103
17 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
13 Jul 2015 RP04 Second filing of AP01 previously delivered to Companies House
15 Jun 2015 AP01 Appointment of Mrs Kirsti Mcarthur as a director on 12 June 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 13/07/2015.
15 Jun 2015 SH01 Statement of capital following an allotment of shares on 20 November 2014
  • GBP 103
15 Jun 2015 CH01 Director's details changed for Scott Mcarthur on 19 November 2014
19 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 102