INTATEC LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFull accounts made up to 2024-12-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

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

View Accounts

12/08/2412 August 2024 Full accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Termination of appointment of Cynthia Kathleen Fisher as a secretary on 2024-05-15

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

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

View Accounts

15/08/2315 August 2023 Full accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

26/08/2026 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MICHAEL GIZZI / 31/01/2019

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CYNTHIA KATHLEEN FISHER / 31/01/2019

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

27/09/1627 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

27/04/1627 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/1614 April 2016 12/04/16 STATEMENT OF CAPITAL GBP 66377

View Document

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

12/01/1612 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

13/02/1513 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 28/07/14 STATEMENT OF CAPITAL GBP 63877

View Document

12/11/1412 November 2014 VARYING SHARE RIGHTS AND NAMES

View Document

01/10/141 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

11/09/1411 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

22/08/1422 August 2014 APPROVE CONTRACT TERMS 28/07/2014

View Document

28/04/1428 April 2014 28/04/14 STATEMENT OF CAPITAL GBP 63977

View Document

02/04/142 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

02/04/142 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY HUMPHREYS

View Document

20/03/1420 March 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/03/1420 March 2014 20/03/14 STATEMENT OF CAPITAL GBP 64377

View Document

19/03/1419 March 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/02/146 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

10/01/1310 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

10/09/1210 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 AUDITOR'S RESIGNATION

View Document

12/01/1212 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

01/06/111 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

01/06/111 June 2011 27/05/11 STATEMENT OF CAPITAL GBP 67665

View Document

01/06/111 June 2011 01/06/11 STATEMENT OF CAPITAL GBP 67465

View Document

01/06/111 June 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/05/114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/01/1127 January 2011 19/01/11 STATEMENT OF CAPITAL GBP 67765

View Document

24/01/1124 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/01/1112 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

25/09/1025 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR DARRAN BOUGOURD

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM, INTATEC MUSTANG DRIVE, STAFFORD, STAFFORDSHIRE, ST16 1GW, UK

View Document

02/02/102 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM, AIRFIELD INDUSTRIAL ESTATE, HIXON, STAFFORD, STAFFORDSHIRE, ST18 0PF

View Document

20/02/0920 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/04/0713 April 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

25/09/0325 September 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

12/06/0312 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/038 April 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 NC INC ALREADY ADJUSTED 28/02/03

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 NEW SECRETARY APPOINTED

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 REGISTERED OFFICE CHANGED ON 11/02/02 FROM: THE BRAMPTON, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 0QW

View Document

11/02/0211 February 2002 SECRETARY RESIGNED

View Document

04/02/024 February 2002 COMPANY NAME CHANGED K & S (450) LIMITED CERTIFICATE ISSUED ON 04/02/02

View Document

24/01/0224 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information