INCLEX NO 7 LIMITED



Company Documents

DateDescription
14/09/2314 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

21/09/2221 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

20/06/2120 June 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR JONATHAN ALLAM

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC HUTCHINSON

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/12/1731 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULA BELL / 01/07/2017

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MS PAULA BELL

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR RACHEL WHITING

View Document

15/06/1615 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/06/1511 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

11/02/1511 February 2015 SECRETARY APPOINTED MR ANGUS EDWARD IVESON

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, SECRETARY RACHEL WHITING

View Document

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/06/1418 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 COMPANY NAME CHANGED PG DRIVES TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 29/04/14

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/06/1310 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN SMITH

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD CHENHALL

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOLYON CRANE

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MRS RACHEL ELIZABETH WHITING

View Document

15/06/1215 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/06/1115 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/06/1016 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOLYON MICHAEL CRANE / 30/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HALEY CHENHALL / 30/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN SMITH / 30/05/2010

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 SECRETARY APPOINTED MRS RACHEL ELIZABETH WHITING

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL ANSCOMBE

View Document

26/05/0926 May 2009 SECRETARY RESIGNED MICHAEL ANSCOMBE

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/06/085 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/10/0726 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0725 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: CRAWLEY BUSINESS QUARTER, FLEMING WAY, CRAWLEY, WEST SUSSEX RH10 9QL

View Document

01/06/071 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 COMPANY NAME CHANGED PENNY & GILES DRIVES TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 25/03/02

View Document

25/03/0225 March 2002 COMPANY NAME CHANGED PENNY & GILES DRIVES TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 25/03/02; RESOLUTION PASSED ON 21/03/02

View Document

31/12/0131 December 2001 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document



10/09/0110 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0126 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0126 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0126 July 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM: SPIRENT HOUSE, CRAWLEY BUSINESS QUARTER, FLEMING WAY, CRAWLEY RH10 2QL

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/11/0024 November 2000 NEW SECRETARY APPOINTED

View Document

24/11/0024 November 2000 SECRETARY RESIGNED

View Document

28/07/0028 July 2000 LOCATION OF DEBENTURE REGISTER

View Document

28/07/0028 July 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 REGISTERED OFFICE CHANGED ON 29/06/00 FROM: GATWICK ROAD, CRAWLEY, WEST SUSSEX, RH10 2RZ

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/07/9717 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9717 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9717 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9717 July 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/06/9625 June 1996 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/08/953 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/9529 June 1995 RETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/06/9424 June 1994 DIRECTOR RESIGNED

View Document (might not be available)

22/06/9422 June 1994 RETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS

View Document (might not be available)

22/03/9422 March 1994 NEW DIRECTOR APPOINTED

View Document (might not be available)

16/03/9416 March 1994 NEW DIRECTOR APPOINTED

View Document (might not be available)

31/12/9331 December 1993 FULL ACCOUNTS MADE UP TO 31/12/93

View Document (might not be available)

06/12/936 December 1993 S366A DISP HOLDING AGM 08/11/93

View Document

06/12/936 December 1993 S252 DISP LAYING ACC 08/11/93

View Document

06/12/936 December 1993 S386 DISP APP AUDS 08/11/93

View Document

27/06/9327 June 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document (might not be available)

25/06/9325 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document (might not be available)

04/04/934 April 1993 REGISTERED OFFICE CHANGED ON 04/04/93 FROM: SOMERFORD ROAD, CHRISTCHURCH, DORSET, BH 233

View Document (might not be available)

04/04/934 April 1993 REGISTERED OFFICE CHANGED ON 04/04/93 FROM: G OFFICE CHANGED 04/04/93 SOMERFORD ROAD CHRISTCHURCH DORSET BH 233

View Document (might not be available)

05/03/935 March 1993 NEW DIRECTOR APPOINTED

View Document (might not be available)

08/01/938 January 1993 DIRECTOR RESIGNED

View Document (might not be available)

31/12/9231 December 1992 FULL ACCOUNTS MADE UP TO 31/12/92

View Document (might not be available)

28/10/9228 October 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document (might not be available)

09/10/929 October 1992 RETURN MADE UP TO 06/08/92; NO CHANGE OF MEMBERS

View Document (might not be available)

01/05/921 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document (might not be available)

19/08/9119 August 1991 RETURN MADE UP TO 06/08/91; NO CHANGE OF MEMBERS

View Document (might not be available)

31/03/9131 March 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document (might not be available)

31/08/9031 August 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document (might not be available)

31/03/9031 March 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document (might not be available)

28/09/8928 September 1989 RETURN MADE UP TO 11/07/89; FULL LIST OF MEMBERS

View Document (might not be available)

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document (might not be available)

22/11/8822 November 1988 NEW DIRECTOR APPOINTED

View Document (might not be available)

11/10/8811 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document (might not be available)

22/07/8822 July 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company