INTEC BUSINESS COLLEGES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/05/2423 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/09/2314 September 2023 Accounts for a small company made up to 2022-09-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-23 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Accounts for a small company made up to 2021-09-30

View Document

10/05/2210 May 2022 Purchase of own shares.

View Document

10/05/2210 May 2022 Cancellation of shares. Statement of capital on 2022-02-28

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/05/198 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

29/06/1829 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

28/02/1828 February 2018 SECRETARY'S CHANGE OF PARTICULARS / HELEN HERMAN-SQUANCE / 22/02/2018

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HERMAN / 22/02/2018

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN HERMAN-SQUANCE / 22/02/2018

View Document

30/06/1730 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

03/06/163 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

18/05/1618 May 2016 SECRETARY'S CHANGE OF PARTICULARS / HELEN HERMAN-SQUANCE / 02/11/2015

View Document

18/05/1618 May 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HERMAN / 02/11/2015

View Document

18/05/1618 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

17/11/1517 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/11/1517 November 2015 27/10/15 STATEMENT OF CAPITAL GBP 481.35

View Document

14/10/1514 October 2015 20/09/15 STATEMENT OF CAPITAL GBP 457.2800

View Document

12/10/1512 October 2015 ADOPT ARTICLES 20/09/2015

View Document

18/06/1518 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

15/05/1515 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

20/05/1420 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

03/04/143 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

28/02/1428 February 2014 20/02/14 STATEMENT OF CAPITAL GBP 436.28

View Document

28/02/1428 February 2014 ADOPT ARTICLES 23/01/2014

View Document

16/05/1316 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

25/04/1325 April 2013 REDUCE ISSUED CAPITAL 02/04/2013

View Document

25/04/1325 April 2013 REDUCE SHARE PREM A/C REDUCE CAPITAL REDEMPTION RESERVE 02/04/2013

View Document

25/04/1325 April 2013 25/04/13 STATEMENT OF CAPITAL GBP 413.28

View Document

25/04/1325 April 2013 STATEMENT BY DIRECTORS

View Document

25/04/1325 April 2013 SOLVENCY STATEMENT DATED 02/04/13

View Document

03/04/133 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

02/04/132 April 2013 REREG PLC TO PRI; RES02 PASS DATE:27/03/2013

View Document

02/04/132 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

02/04/132 April 2013 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

02/04/132 April 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/04/132 April 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

16/05/1216 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MRS HELEN HERMAN-SQUANCE

View Document

09/03/129 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

27/04/1127 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

19/05/1019 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HERMAN / 23/04/2010

View Document

23/02/1023 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

16/10/0916 October 2009 SAIL ADDRESS CREATED

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM THE TRIFORIUM 16 WARWICK STREET RUGBY WARWICKSHIRE CV21 3DH

View Document

22/05/0922 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/0817 December 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

20/05/0820 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

30/03/0830 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 £ IC 52558/41328 26/11/04 £ SR [email protected]=11230

View Document

08/12/048 December 2004 PURCHASE AGREEMENT 26/11/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0314 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 S-DIV 09/07/02

View Document

16/07/0216 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0216 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/0216 July 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/07/0216 July 2002 SUB DIV 27/06/02

View Document

04/07/024 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 COMPANY NAME CHANGED IBC HUMAN RESOURCES PLC CERTIFICATE ISSUED ON 28/05/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/05/021 May 2002 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

01/05/021 May 2002 REREG PRI-PLC 25/04/02

View Document

01/05/021 May 2002 CAPITALISE £45,500 05/04/02

View Document

01/05/021 May 2002 AUDITORS' REPORT

View Document

01/05/021 May 2002 AUDITORS' STATEMENT

View Document

01/05/021 May 2002 BALANCE SHEET

View Document

01/05/021 May 2002 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

01/05/021 May 2002 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

11/03/0211 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

14/12/9914 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 REGISTERED OFFICE CHANGED ON 19/01/99 FROM: INTEC HOUSE 13 WHITEHALL ROAD RUGBY WARWICKSHIRE CV21 3AE

View Document

02/06/982 June 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

28/06/9728 June 1997 RETURN MADE UP TO 23/04/97; NO CHANGE OF MEMBERS

View Document

18/06/9718 June 1997 £ IC 10000/7000 20/05/97 £ SR 3000@1=3000

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

29/05/9729 May 1997 AGREE TO SELL & PUR SH 20/05/97

View Document

29/05/9729 May 1997 AGREE TO SELL & PUR SH 20/05/97

View Document

28/05/9628 May 1996 RETURN MADE UP TO 23/04/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

22/01/9622 January 1996 AUDITOR'S RESIGNATION

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

12/06/9512 June 1995 RETURN MADE UP TO 23/04/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 REGISTERED OFFICE CHANGED ON 31/01/95 FROM: 26 ALBERT STREET RUGBY WARKS CV21 2RS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/08/9425 August 1994 AUDITOR'S RESIGNATION

View Document

29/04/9429 April 1994 RETURN MADE UP TO 23/04/94; FULL LIST OF MEMBERS

View Document

29/04/9429 April 1994 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/9418 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

10/05/9310 May 1993 RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS

View Document

10/05/9310 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/935 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

07/07/927 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/926 May 1992 RETURN MADE UP TO 23/04/92; FULL LIST OF MEMBERS

View Document

10/04/9210 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

14/01/9214 January 1992 RETURN MADE UP TO 23/04/91; FULL LIST OF MEMBERS

View Document

28/11/9128 November 1991 COMPANY NAME CHANGED INTEC BUSINESS COLLEGES LIMITED CERTIFICATE ISSUED ON 29/11/91

View Document

16/11/9016 November 1990 NEW DIRECTOR APPOINTED

View Document

16/11/9016 November 1990 NEW DIRECTOR APPOINTED

View Document

15/10/9015 October 1990 NC INC ALREADY ADJUSTED 25/09/90

View Document

15/10/9015 October 1990 £ NC 1000/100000 25/09

View Document

15/10/9015 October 1990 ADOPT MEM AND ARTS 25/09/90

View Document

08/10/908 October 1990 COMPANY NAME CHANGED EAGLEWORLD LIMITED CERTIFICATE ISSUED ON 09/10/90

View Document

08/10/908 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/908 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

08/10/908 October 1990 REGISTERED OFFICE CHANGED ON 08/10/90 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

23/04/9023 April 1990 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