INTAMAC SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Director's details changed for Mr Geoffrey George Littlewood on 2025-04-17

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-18 with updates

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/08/2427 August 2024 Director's details changed for William James Flind on 2024-08-27

View Document

27/08/2427 August 2024 Director's details changed for Mr Geoffrey George Littlewood on 2024-08-27

View Document

27/08/2427 August 2024 Registered office address changed from 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ United Kingdom to Hillcrest 22 Church Street Blakesley Towcester NN12 8RA on 2024-08-27

View Document

19/08/2419 August 2024 Second filing of Confirmation Statement dated 2023-04-18

View Document

23/04/2423 April 2024 Second filing of Confirmation Statement dated 2022-04-18

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

11/01/2411 January 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

17/11/2317 November 2023 Second filing of Confirmation Statement dated 2022-04-18

View Document

27/09/2327 September 2023 Second filing of Confirmation Statement dated 2021-04-18

View Document

27/09/2327 September 2023 Second filing of Confirmation Statement dated 2022-04-18

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-18 with updates

View Document

26/04/2326 April 2023 Second filing of Confirmation Statement dated 2021-04-18

View Document

26/04/2326 April 2023 Second filing of Confirmation Statement dated 2022-04-18

View Document

03/02/233 February 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

29/04/2229 April 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

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

View Accounts

22/11/2122 November 2021 Purchase of own shares.

View Document

22/11/2122 November 2021 Cancellation of shares. Statement of capital on 2021-07-27

View Document

24/10/2124 October 2021 Cancellation of shares. Statement of capital on 2021-01-21

View Document

27/09/2127 September 2021 Registered office address changed from Nene Business Centre Station Road Irthlingborough Wellingborough NN9 5QF England to 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ on 2021-09-27

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Memorandum and Articles of Association

View Document

27/07/2127 July 2021 Memorandum and Articles of Association

View Document

27/07/2127 July 2021 Memorandum and Articles of Association

View Document

29/04/2129 April 2021 Confirmation statement made on 2021-04-18 with no updates

View Document

25/02/2125 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 APPOINTMENT TERMINATED, DIRECTOR DUNCAN CHEADLE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/2031 December 2020 ARTICLE 6 DE DISAPPLIED IN RELATION TO THE PROPOSED SHARE TRANSFER 23/10/2020

View Document

14/09/2014 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

21/07/2021 July 2020 AUDITOR'S RESIGNATION

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR GRANT MASOM

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, SECRETARY JOHN SMALL

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL FELLOWS

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR WILLIAM JAMES FLIND

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR GEOFFREY GEORGE LITTLEWOOD

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM BROOKE HOUSE, 4, THE LAKES BEDFORD ROAD NORTHAMPTON NN4 7YD

View Document

04/06/194 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARK LEE

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

05/04/185 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 SECRETARY APPOINTED MR JOHN MICHAEL SMALL

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY BURTON

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID PEREZ

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

08/10/168 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

03/05/163 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

22/12/1522 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039751700008

View Document

03/12/153 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

03/12/153 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

10/11/1510 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/09/1528 September 2015 18/04/13 FULL LIST AMEND

View Document

28/09/1528 September 2015 18/04/15 FULL LIST AMEND

View Document

04/09/154 September 2015 SECOND FILING WITH MUD 18/04/14 FOR FORM AR01

View Document

03/09/153 September 2015 SECOND FILING WITH MUD 18/04/12 FOR FORM AR01

View Document

20/08/1520 August 2015 05/08/15 STATEMENT OF CAPITAL GBP 3920184.01

View Document

09/07/159 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/07/152 July 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/09/148 September 2014 12/08/14 STATEMENT OF CAPITAL GBP 3920179.03

View Document

20/08/1420 August 2014 05/06/14 STATEMENT OF CAPITAL GBP 3915265.01

View Document

06/08/146 August 2014 05/07/14 STATEMENT OF CAPITAL GBP 3919745.98

View Document

13/05/1413 May 2014 ADOPT ARTICLES 01/05/2014

View Document

09/05/149 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD TIMPANY

View Document

22/05/1322 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 31/03/13 STATEMENT OF CAPITAL GBP 1800159.005

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR MARK LEE

View Document

18/03/1318 March 2013 01/03/13 STATEMENT OF CAPITAL GBP 1799701.154

View Document

20/02/1320 February 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR PAUL MICHAEL FELLOWS

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH DONOVAN

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR GRANT MASOM

View Document

12/07/1212 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

11/06/1211 June 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR DAVID PEREZ

View Document

27/09/1127 September 2011 31/08/11 STATEMENT OF CAPITAL GBP 1612751

View Document

22/08/1122 August 2011 15/08/11 STATEMENT OF CAPITAL GBP 1610846

View Document

28/07/1128 July 2011 04/07/11 STATEMENT OF CAPITAL GBP 1608941

View Document

21/07/1121 July 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

06/07/116 July 2011 VARYING SHARE RIGHTS AND NAMES

View Document

11/04/1111 April 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR EDWARD ALLEN TIMPANY

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MEAGHER

View Document

23/11/1023 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FINLAY

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR NADIM SAAD

View Document

10/06/1010 June 2010 17/05/10 STATEMENT OF CAPITAL GBP 1275608

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED MR GEOFFREY JOHN FINLAY

View Document

12/05/1012 May 2010 30/03/10 STATEMENT OF CAPITAL GBP 1166402

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH HOBBS

View Document

06/05/106 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 30/03/10 STATEMENT OF CAPITAL GBP 1082903

View Document

19/04/1019 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/04/107 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

22/03/1022 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/03/1010 March 2010 12/02/10 STATEMENT OF CAPITAL GBP 1082903

View Document

02/03/102 March 2010 03/02/10 STATEMENT OF CAPITAL GBP 832904

View Document

12/01/1012 January 2010 10/12/09 STATEMENT OF CAPITAL GBP 749571

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN GOLLEDGE

View Document

18/12/0918 December 2009 15/12/09 STATEMENT OF CAPITAL GBP 832904

View Document

18/12/0918 December 2009 RE AUTH CAP REVOKED CA 2006 11/12/2009

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED MR DUNCAN JAMES CHEADLE

View Document

09/07/099 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/097 July 2009 GBP NC 670062/870062 25/06/09

View Document

21/05/0921 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / NADIM SAAD / 01/12/2008

View Document

07/04/097 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

02/02/092 February 2009 DIRECTOR APPOINTED MR KEITH WILLIAM DONOVAN

View Document

30/07/0830 July 2008 NC INC ALREADY ADJUSTED 02/07/2008

View Document

08/07/088 July 2008 GBP NC 470229/670062 24/06/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

17/10/0717 October 2007 NC INC ALREADY ADJUSTED 11/09/07

View Document

17/10/0717 October 2007 £ NC 410229/470229 11/09

View Document

30/07/0730 July 2007 ARTICLES OF ASSOCIATION

View Document

30/07/0730 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0723 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

27/06/0627 June 2006 £ NC 343562/410229 23/06/06

View Document

19/05/0619 May 2006 NC INC ALREADY ADJUSTED 07/12/04

View Document

19/05/0619 May 2006 £ NC 216116/343562 07/12

View Document

02/05/062 May 2006 RETURN MADE UP TO 18/04/06; CHANGE OF MEMBERS

View Document

20/12/0520 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

09/08/059 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/059 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/051 July 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 9 WESTLEIGH OFFICE PARK, SCIROCCO CLOSE, NORTHAMPTON, NORTHAMPTONSHIRE NN3 6BW

View Document

22/04/0522 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

01/07/041 July 2004 INVESTMENT AGREEMENT 02/04/04

View Document

01/07/041 July 2004 NC INC ALREADY ADJUSTED 02/04/04

View Document

01/07/041 July 2004 NC INC ALREADY ADJUSTED 14/11/03

View Document

01/07/041 July 2004 £ NC 182030/216116 02/04

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 RETURN MADE UP TO 18/04/04; NO CHANGE OF MEMBERS

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0322 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

28/11/0328 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0317 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/0312 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED

View Document

13/03/0313 March 2003 SECRETARY RESIGNED

View Document

27/02/0327 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/027 October 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS; AMEND

View Document

06/10/026 October 2002 REGISTERED OFFICE CHANGED ON 06/10/02 FROM: 10 OWL CLOSE, MOULTON PARK INDUSTRIAL, NORTHAMPTON, NORTHAMPTONSHIRE NN3 6HZ

View Document

05/08/025 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/025 August 2002 VARYING SHARE RIGHTS AND NAMES

View Document

05/08/025 August 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/08/025 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/025 August 2002 NC INC ALREADY ADJUSTED 17/06/02

View Document

05/08/025 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/025 August 2002 £ NC 77649/116356 17/06/02

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0220 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

05/07/015 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0125 May 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/03/0120 March 2001 COMMISSION PAYABLE RELATING TO SHARES

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01

View Document

28/02/0128 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 £ NC 1000/100000 15/08

View Document

05/09/005 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/001 September 2000 COMPANY NAME CHANGED ELINX LIMITED CERTIFICATE ISSUED ON 04/09/00

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 REGISTERED OFFICE CHANGED ON 16/08/00 FROM: 32A BILLING ROAD, NORTHAMPTON, NORTHAMPTONSHIRE NN1 5DQ

View Document

07/08/007 August 2000 NEW SECRETARY APPOINTED

View Document

18/04/0018 April 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