Company Information for INCITE SOLUTIONS LIMITED
UNIT 14 GREENWAY FARM BATH ROAD, WICK, BRISTOL, BS30 5RL,
|
Company Registration Number
06060472
Private Limited Company
Active |
Company Name | |
---|---|
INCITE SOLUTIONS LIMITED | |
Legal Registered Office | |
UNIT 14 GREENWAY FARM BATH ROAD WICK BRISTOL BS30 5RL Other companies in GL53 | |
Company Number | 06060472 | |
---|---|---|
Company ID Number | 06060472 | |
Date formed | 2007-01-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 20/01/2016 | |
Return next due | 17/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB886121904 |
Last Datalog update: | 2024-02-06 03:15:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Incite Solutions llc | 2301 Bidgood Dr Portsmouth VA 23703 | Active | Company formed on the 2015-09-04 | |
INCITE SOLUTIONS AND SERVICES PTY. LTD. | WA 6021 | Strike-off action in progress | Company formed on the 2016-07-05 | |
INCITE SOLUTIONS GROUP PTY LTD | WA 6164 | Active | Company formed on the 2014-06-10 | |
INCITE SOLUTIONS | RIVER VALLEY ROAD Singapore 238307 | Dissolved | Company formed on the 2008-09-11 | |
INCITE SOLUTIONS INC | Delaware | Unknown | ||
INCITE SOLUTIONS PARTNERS INCORPORATED | Delaware | Unknown | ||
INCITE SOLUTIONS, L.L.C. | 2045 FOUNTAIN PROFESSIONAL COURT NAVARRE FL 32566 | Inactive | Company formed on the 2010-10-01 | |
INCITE SOLUTIONS PTY LTD | NSW 2760 | Active | Company formed on the 2017-07-04 | |
Incite Solutions | PO Box 972 Sedalia CO 80135 | Delinquent | Company formed on the 2019-07-24 | |
INCITE SOLUTIONS INC | 13601 PRESTON RD STE 742W DALLAS TX 75240 | Active | Company formed on the 2022-11-08 |
Officer | Role | Date Appointed |
---|---|---|
THS ACCOUNTANTS LIMITED |
||
ALAN FURLEY |
||
GEOFFREY FOSTER KEEYS |
||
HENRY FOSTER KEEYS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON JOHN RANAHAN |
Director | ||
HENRY FOSTER KEEYS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABBEYDALE GLASS & GLAZING LIMITED | Company Secretary | 2007-06-19 | CURRENT | 1998-07-16 | Dissolved 2014-04-30 | |
INTEROCEANIC INDUSTRIES LIMITED | Company Secretary | 2005-12-09 | CURRENT | 2005-12-09 | Dissolved 2016-03-01 | |
BLAKEMORE SERVICES LIMITED | Company Secretary | 2005-04-20 | CURRENT | 2005-04-20 | Dissolved 2014-10-21 | |
RESISTANCE MEDIA LIMITED | Company Secretary | 2005-02-01 | CURRENT | 2004-12-02 | Dissolved 2015-07-28 | |
CRYSTAL IMAGE (UK) LIMITED | Company Secretary | 2004-05-13 | CURRENT | 1992-05-26 | Active | |
ISL RECRUITMENT LIMITED | Director | 2011-09-05 | CURRENT | 2011-09-05 | Active | |
ISL RECRUITMENT LIMITED | Director | 2011-09-05 | CURRENT | 2011-09-05 | Active | |
RESISTANCE MEDIA LIMITED | Director | 2004-12-02 | CURRENT | 2004-12-02 | Dissolved 2015-07-28 | |
FORD FARM COTTAGES MANAGEMENT LIMITED | Director | 2004-02-09 | CURRENT | 1985-09-12 | Active | |
ISL RECRUITMENT LIMITED | Director | 2011-09-05 | CURRENT | 2011-09-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Isl Recruitment Limited as a person with significant control on 2024-01-19 | ||
CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES | ||
Director's details changed for Mr Geoffrey Foster Keeys on 2023-01-19 | ||
Director's details changed for Mr Geoffrey Foster Keeys on 2022-11-17 | ||
AD01 | REGISTERED OFFICE CHANGED ON 25/05/22 FROM Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ | |
CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Alan Furley on 2020-01-20 | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060604720005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060604720004 | |
TM02 | Termination of appointment of Ths Accountants Limited on 2019-03-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES | |
LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 80 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR THS ACCOUNTANTS LIMITED on 2016-04-06 | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 20/01/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/15 FROM The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060604720004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 20/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 20/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON RANAHAN | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH06 | 27/04/11 STATEMENT OF CAPITAL GBP 80 | |
AR01 | 22/01/11 FULL LIST | |
88(2) | CAPITALS NOT ROLLED UP | |
SH01 | 03/06/10 STATEMENT OF CAPITAL GBP 100.01 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FURLEY / 24/05/2010 | |
AR01 | 22/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN RANAHAN / 22/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY FOSTER KEEYS / 22/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY FOSTER KEEYS / 22/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FURLEY / 22/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THS ACCOUNTANTS LIMITED / 22/01/2010 | |
288a | DIRECTOR APPOINTED MR ALAN FURLEY | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON RANAHAN / 21/01/2009 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
ELRES | S252 DISP LAYING ACC 21/01/08 | |
ELRES | S386 DISP APP AUDS 21/01/08 | |
ELRES | S366A DISP HOLDING AGM 21/01/08 | |
363a | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 28/01/07--------- £ SI 98@1=98 £ IC 2/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | Satisfied | HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER) | |
DEBENTURE | Satisfied | ORIEL SUPPORT LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INCITE SOLUTIONS LIMITED
Called Up Share Capital | 2013-01-31 | £ 80 |
---|---|---|
Called Up Share Capital | 2012-01-31 | £ 80 |
Cash Bank In Hand | 2013-01-31 | £ 145,533 |
Cash Bank In Hand | 2012-01-31 | £ 250,408 |
Current Assets | 2013-01-31 | £ 605,771 |
Current Assets | 2012-01-31 | £ 518,260 |
Debtors | 2013-01-31 | £ 460,238 |
Debtors | 2012-01-31 | £ 267,852 |
Fixed Assets | 2013-01-31 | £ 7,128 |
Fixed Assets | 2012-01-31 | £ 7,325 |
Shareholder Funds | 2013-01-31 | £ 431,904 |
Shareholder Funds | 2012-01-31 | £ 414,496 |
Tangible Fixed Assets | 2013-01-31 | £ 7,128 |
Tangible Fixed Assets | 2012-01-31 | £ 7,325 |
Debtors and other cash assets
INCITE SOLUTIONS LIMITED owns 1 domain names.
isluk.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Suffolk County Council | |
|
Contributions to Projects |
Suffolk County Council | |
|
Contributions to Projects |
London Borough of Newham | |
|
AGENCY STAFF > AGENCY STAFF |
Suffolk County Council | |
|
Contributions to Projects |
London Borough of Newham | |
|
AGENCY STAFF > AGENCY STAFF |
London Borough of Newham | |
|
AGENCY STAFF > AGENCY STAFF |
London Borough of Lewisham | |
|
AGENCY STAFF |
London Borough of Lewisham | |
|
AGENCY STAFF |
London Borough of Newham | |
|
AGENCY STAFF > AGENCY STAFF |
London Borough of Newham | |
|
AGENCY STAFF > AGENCY STAFF |
London Borough of Lewisham | |
|
AGENCY STAFF |
London Borough of Newham | |
|
AGENCY STAFF > AGENCY STAFF |
London Borough of Newham | |
|
CONSULTANTS FEES > CONSULTANTS FEES |
Gloucestershire County Council | |
|
|
Lewisham Council | |
|
|
Gloucestershire County Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
London Borough of Newham | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |