INTEC BUSINESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-09 with updates

View Document

06/03/256 March 2025 Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ United Kingdom to Colony One Silk Street Ancoats Manchester M4 6LZ on 2025-03-06

View Document

21/12/2421 December 2024 Accounts for a small company made up to 2023-12-31

View Document

25/09/2425 September 2024 Termination of appointment of Phil Astell as a director on 2024-09-19

View Document

25/09/2425 September 2024 Termination of appointment of Simon Howitt as a director on 2024-09-19

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

07/03/247 March 2024 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

11/09/2311 September 2023 Appointment of Mr Phil Astell as a director on 2023-06-15

View Document

30/06/2330 June 2023 Termination of appointment of Simon Newton as a director on 2023-06-15

View Document

28/04/2328 April 2023 Termination of appointment of David William Burke as a director on 2023-03-31

View Document

28/04/2328 April 2023 Termination of appointment of Raymond William Bell as a director on 2023-03-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

20/01/2320 January 2023 Satisfaction of charge 101487750003 in full

View Document

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

View Accounts

25/12/2225 December 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Registration of charge 101487750004, created on 2021-07-21

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

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

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101487750002

View Document

09/12/209 December 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON HOWITT

View Document

09/12/209 December 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON NEWTON

View Document

09/12/209 December 2020 DIRECTOR APPOINTED MR SIMON RUSSELL NEWTON

View Document

09/12/209 December 2020 DIRECTOR APPOINTED MR SIMON ANDREW HOWITT

View Document

23/10/2023 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101487750003

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 SECOND FILED SH01 - 07/05/19 STATEMENT OF CAPITAL GBP 273.96

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

03/06/193 June 2019 07/05/19 STATEMENT OF CAPITAL GBP 273.96

View Document

03/06/193 June 2019 ADOPT ARTICLES 07/05/2019

View Document

03/06/193 June 2019 SUB-DIVISION 07/05/19

View Document

13/05/1913 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101487750002

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

11/07/1811 July 2018 25/05/18 STATEMENT OF CAPITAL GBP 250

View Document

09/07/189 July 2018 25/05/18 STATEMENT OF CAPITAL GBP 250

View Document

04/07/184 July 2018 ADOPT ARTICLES 25/05/2018

View Document

23/06/1823 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101487750001

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

13/04/1813 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101487750001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND WILLIAM BELL

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ANDREW HOWITT

View Document

27/06/1727 June 2017 CESSATION OF SIMON ANDREW HOWITT AS A PSC

View Document

27/06/1727 June 2017 NOTIFICATION OF PSC STATEMENT ON 05/04/2017

View Document

27/06/1727 June 2017 CESSATION OF RAYMOND WILLIAM BELL AS A PSC

View Document

11/04/1711 April 2017 05/04/17 STATEMENT OF CAPITAL GBP 200

View Document

16/03/1716 March 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

13/03/1713 March 2017 ADOPT ARTICLES 23/02/2017

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MR SIMON RUSSELL NEWTON

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MR DAVID WILLIAM BURKE

View Document

23/01/1723 January 2017 04/01/17 STATEMENT OF CAPITAL GBP 162

View Document

23/01/1723 January 2017 03/01/17 STATEMENT OF CAPITAL GBP 162

View Document

17/01/1717 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 21/12/16 STATEMENT OF CAPITAL GBP 162

View Document

26/04/1626 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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