Ingenious Resources LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 29, 2021)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2021-12-29 Gross Profit £362 -117.41% Trade Debtors £8,933 -214.32% Employees £0 0% Operating Profit £246 -53.26% Total assets £43,787 +1.16%
INGENIOUS RESOURCES SERVICES LIMITED
Company type Private Limited Company , Active Company Number 05312742 Record last updated Sunday, March 10, 2024 10:21:19 AM UTC Official Address 15 Golden Square London W1f9jg West End There are 1,635 companies registered at this street
Postal Code W1F9JG Sector Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Visits Searches Document Type Publication date Download link Registry Mar 6, 2024 Resignation of one Director (a man) Registry Apr 11, 2019 Resignation of one Secretary (a woman) Registry May 10, 2017 Confirmation statement made , with updates Registry May 5, 2017 Registration of a charge / charge code Registry Mar 30, 2017 Change of accounting reference date Registry Jan 1, 2017 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Registry Aug 24, 2016 Appointment of a woman as Secretary Registry Aug 24, 2016 Appointment of a person as Secretary Registry Jul 13, 2016 Resignation of one Director Registry Jun 19, 2016 Resignation of one Director (a man) Registry May 23, 2016 Annual return Financials Apr 12, 2016 Annual accounts Registry Dec 15, 2015 Resignation of one Director Registry Dec 3, 2015 Resignation of one Director 2596022... Registry Dec 1, 2015 Resignation of one Director (a man) Registry Nov 30, 2015 Resignation of one Director (a man) 5312... Registry Sep 26, 2015 Change of accounting reference date Registry May 11, 2015 Annual return Financials Jan 9, 2015 Annual accounts Registry Sep 25, 2014 Resignation of one Director Registry Sep 19, 2014 Resignation of one Director (a man) Registry May 19, 2014 Annual return Financials Jan 3, 2014 Annual accounts Registry Sep 12, 2013 Change of particulars for director Registry Sep 11, 2013 Change of particulars for secretary Registry Sep 6, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Sep 6, 2013 Statement of satisfaction of a charge / full / charge no 1 7889843... Registry Sep 6, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Sep 6, 2013 Statement of satisfaction of a charge / full / charge no 1 7889843... Registry Sep 6, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Sep 6, 2013 Statement of satisfaction of a charge / full / charge no 1 7889843... Registry Sep 6, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry May 28, 2013 Annual return Financials Jan 8, 2013 Annual accounts Registry Aug 1, 2012 Change of particulars for director Registry May 28, 2012 Annual return Registry Apr 14, 2012 Particulars of a mortgage or charge Registry Apr 14, 2012 Particulars of a mortgage or charge 7862299... Registry Apr 14, 2012 Particulars of a mortgage or charge Registry Apr 14, 2012 Mortgage Registry Apr 14, 2012 Mortgage 7862299... Registry Apr 14, 2012 Mortgage Financials Oct 10, 2011 Annual accounts Registry May 27, 2011 Annual return Registry May 23, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry May 23, 2011 Statement of satisfaction in full or in part of mortgage or charge 8127275... Registry May 23, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry May 3, 2011 Statement of satisfaction in full or in part of mortgage or charge 8271679... Registry May 3, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry May 3, 2011 Statement of satisfaction in full or in part of mortgage or charge 8271681... Registry Apr 15, 2011 Particulars of a mortgage or charge Registry Apr 15, 2011 Mortgage Registry Apr 13, 2011 Particulars of a mortgage or charge Registry Apr 13, 2011 Mortgage Financials Dec 6, 2010 Annual accounts Registry May 10, 2010 Annual return Registry Apr 9, 2010 Particulars of a mortgage or charge Registry Apr 9, 2010 Mortgage Registry Feb 15, 2010 Resolution Registry Feb 15, 2010 Alteration to memorandum and articles Registry Feb 15, 2010 Statement of companies objects Registry Feb 15, 2010 Authorised allotment of shares and debentures Financials Jan 30, 2010 Annual accounts Registry Dec 8, 2009 Particulars of a mortgage or charge Registry Dec 8, 2009 Mortgage Registry Nov 26, 2009 Particulars of a mortgage or charge Registry Nov 26, 2009 Mortgage Registry Oct 20, 2009 Change of particulars for director Registry Oct 20, 2009 Change of particulars for director 2638869... Registry Oct 19, 2009 Change of particulars for secretary Registry Oct 18, 2009 Change of particulars for director Registry Oct 18, 2009 Change of particulars for director 2636879... Registry Oct 18, 2009 Change of particulars for director Registry Oct 17, 2009 Change of particulars for director 2636508... Registry Oct 15, 2009 Change of particulars for director Registry Sep 18, 2009 Particulars of a mortgage or charge Registry Sep 18, 2009 Particulars of a mortgage or charge 8602342... Registry Sep 18, 2009 Particulars of a mortgage or charge Registry Sep 8, 2009 Particulars of a mortgage or charge 7915729... Registry Sep 8, 2009 Particulars of a mortgage or charge Registry Sep 8, 2009 Particulars of a mortgage or charge 7915730... Registry Aug 21, 2009 Particulars of a mortgage or charge Registry Jul 17, 2009 Particulars of a mortgage or charge 1653299... Registry Jul 16, 2009 Particulars of a mortgage or charge Registry Jun 16, 2009 Resignation of a person Registry Jun 12, 2009 Appointment of a person Registry Jun 9, 2009 Appointment of a person 2628974... Registry Jun 4, 2009 Appointment of a person Registry Jun 1, 2009 Three appointments: 3 men Registry May 12, 2009 Annual return Registry Apr 20, 2009 Particulars of a mortgage or charge Registry Apr 16, 2009 Particulars of a mortgage or charge 7913545... Registry Apr 16, 2009 Particulars of a mortgage or charge Registry Apr 16, 2009 Particulars of a mortgage or charge 7913544... Registry Apr 8, 2009 Particulars of a mortgage or charge Financials Feb 5, 2009 Annual accounts Registry Oct 16, 2008 Particulars of a mortgage or charge Registry Sep 1, 2008 Appointment of a person Registry Aug 18, 2008 Appointment of a man as Finance Director and Director Registry May 19, 2008 Annual return