Incentive Tec Fire & Security Systems Limited

DataGardener
incentive tec fire & security systems limited
dissolved
Unknown

Incentive Tec Fire & Security Systems Limited

10210337Private Limited With Share Capital

Vicon House 2 Western Way, Bury St. Edmunds, Suffolk, IP333SP
Incorporated

02/06/2016

Company Age

9 years

Directors

2

Employees

SIC Code

84250

Risk

not scored

Company Overview

Registration, classification & business activity

Incentive Tec Fire & Security Systems Limited (10210337) is a private limited with share capital incorporated on 02/06/2016 (9 years old) and registered in suffolk, IP333SP. The company operates under SIC code 84250 and is classified as Unknown.

Private Limited With Share Capital
SIC: 84250
Unknown
Incorporated 02/06/2016
IP333SP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

61
Gazette Dissolved Voluntary
Category:Gazette
Date:10-09-2024
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:27-02-2024
Gazette Notice Voluntary
Category:Gazette
Date:09-01-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:28-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-11-2022
Legacy
Category:Accounts
Date:15-11-2022
Legacy
Category:Other
Date:26-10-2022
Legacy
Category:Other
Date:26-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-06-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:20-08-2021
Legacy
Category:Other
Date:20-08-2021
Legacy
Category:Accounts
Date:18-08-2021
Legacy
Category:Other
Date:18-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-04-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-10-2020
Legacy
Category:Accounts
Date:22-10-2020
Legacy
Category:Other
Date:22-10-2020
Legacy
Category:Other
Date:22-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-06-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:26-03-2020
Legacy
Category:Accounts
Date:26-03-2020
Legacy
Category:Other
Date:26-03-2020
Legacy
Category:Other
Date:26-03-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2019
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-04-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-04-2018
Resolution
Category:Resolution
Date:18-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2017
Incorporation Company
Category:Incorporation
Date:02-06-2016

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/12/2023
Filing Date12/11/2022
Latest Accounts31/03/2022

Trading Addresses

Vicon House, Western Way, Bury St. Edmunds, IP333SPRegistered

Contact

01934425030
incentive-tec.com
Vicon House 2 Western Way, Bury St. Edmunds, Suffolk, IP333SP