IN2TEC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Director's details changed for Emma Final on 2021-07-17

View Document

09/06/259 June 2025 Director's details changed for Emma Final on 2025-06-09

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-10-23 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Previous accounting period extended from 2021-06-30 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

30/03/2130 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/05/2029 May 2020 DIRECTOR APPOINTED MR ROBERT JOHN HARRIS

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BILLINGHAM

View Document

26/03/1926 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GARFITT

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR ANTHONY GARFITT

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR DAVID MARTIN BILLINGHAM

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GARFITT

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY GARFITT

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM UNIT 2 ACAN BUSINESS PARK GARRARD WAY TELFORD WAY INDUSTRIAL ESTATE KETTERING NORTHAMPTONSHIRE NN16 8TD

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN LEWISON

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/11/1511 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/12/145 December 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ARMSTRONG / 01/11/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL CAVANDER

View Document

20/12/1320 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY GARFITT / 24/10/2012

View Document

20/12/1320 December 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMMA FINAL / 24/09/2012

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/01/1330 January 2013 Annual return made up to 23 October 2012 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEWISON / 23/10/2012

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CAVANDER / 23/10/2012

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ARMSTRONG / 23/10/2012

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GARFITT / 23/10/2012

View Document

04/01/134 January 2013 DIRECTOR APPOINTED EMMA FINAL

View Document

30/11/1230 November 2012 30/11/12 STATEMENT OF CAPITAL GBP 50505

View Document

30/11/1230 November 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/11/1230 November 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

30/11/1230 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

30/11/1230 November 2012 30/09/12 STATEMENT OF CAPITAL GBP 50545

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/01/1211 January 2012 23/10/11 NO CHANGES

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/02/1114 February 2011 23/10/10 NO CHANGES

View Document

01/07/101 July 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/03/102 March 2010 Annual return made up to 23 October 2009 with full list of shareholders

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

24/04/0824 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/12/0718 December 2007 RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: UNIT 2 ACAN BUSINESS CENTRE GARRARD WAY TELFORD WAY INDUSTRIAL EASTATE KETTERING NN16 8TD

View Document

21/05/0521 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

02/03/032 March 2003 ACC. REF. DATE EXTENDED FROM 07/06/02 TO 30/06/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/06/01

View Document

22/05/0222 May 2002 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 07/06/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 NC INC ALREADY ADJUSTED 10/07/01

View Document

24/08/0124 August 2001 £ NC 6000/105000 10/07

View Document

02/08/012 August 2001 £ NC 1000/6000 10/07/01

View Document

02/08/012 August 2001 NC INC ALREADY ADJUSTED 10/07/01

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/003 November 2000 REGISTERED OFFICE CHANGED ON 03/11/00 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

03/11/003 November 2000 NEW SECRETARY APPOINTED

View Document

03/11/003 November 2000 SECRETARY RESIGNED

View Document

03/11/003 November 2000 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 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