INTEC ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
15/07/2515 July 2025 New | Compulsory strike-off action has been discontinued |
15/07/2515 July 2025 New | Compulsory strike-off action has been discontinued |
14/07/2514 July 2025 New | Confirmation statement made on 2025-06-20 with no updates |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
01/01/251 January 2025 | Compulsory strike-off action has been discontinued |
01/01/251 January 2025 | Compulsory strike-off action has been discontinued |
31/12/2431 December 2024 | Micro company accounts made up to 2023-06-30 |
31/12/2431 December 2024 | Confirmation statement made on 2024-06-20 with no updates |
30/05/2430 May 2024 | Compulsory strike-off action has been suspended |
30/05/2430 May 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
17/08/2317 August 2023 | Confirmation statement made on 2023-06-20 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
01/04/231 April 2023 | Total exemption full accounts made up to 2022-06-30 |
04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/10/2128 October 2021 | Change of details for Mr Simon Muir as a person with significant control on 2021-10-23 |
28/10/2128 October 2021 | Director's details changed for Mr Simon Muir on 2021-10-23 |
24/10/2124 October 2021 | Director's details changed for Mr Simon Muir on 2021-10-22 |
24/10/2124 October 2021 | Change of details for Mr Simon Muir as a person with significant control on 2021-10-22 |
24/10/2124 October 2021 | Registered office address changed from 143 Station Road Hampton Middlesex TW12 2AL England to 104 Southover London N12 7HD on 2021-10-24 |
23/10/2123 October 2021 | Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL to 143 Station Road Hampton Middlesex TW12 2AL on 2021-10-23 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-06-30 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-20 with updates |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/05/2021 May 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE KAY MUIR / 10/07/2015 |
27/06/1627 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
13/07/1513 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
10/07/1410 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/05/1423 May 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN MUIR |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/06/1328 June 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
09/05/139 May 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12 |
23/04/1323 April 2013 | REGISTERED OFFICE CHANGED ON 23/04/2013 FROM MILTON HOUSE 33A MILTON HOUSE HAMPTON MIDDLESEX TW12 2LL UNITED KINGDOM |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
18/10/1218 October 2012 | REGISTERED OFFICE CHANGED ON 18/10/2012 FROM 1A THE BRIDGE UXBRIDGE ROAD EALING COMMON LONDON W5 3LB |
18/10/1218 October 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
18/10/1218 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MUIR / 18/10/2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/03/1228 March 2012 | 30/06/11 TOTAL EXEMPTION FULL |
28/06/1128 June 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
22/03/1122 March 2011 | 30/06/10 TOTAL EXEMPTION FULL |
06/09/106 September 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
06/09/106 September 2010 | DIRECTOR APPOINTED MR SIMON MUIR |
06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY MUIR / 10/10/2009 |
17/03/1017 March 2010 | 30/06/09 TOTAL EXEMPTION FULL |
09/07/099 July 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
01/06/091 June 2009 | 30/06/08 TOTAL EXEMPTION FULL |
21/08/0821 August 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | 30/06/07 TOTAL EXEMPTION FULL |
22/06/0722 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
26/06/0626 June 2006 | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
05/05/065 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
20/06/0520 June 2005 | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS |
04/05/054 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
05/07/045 July 2004 | REGISTERED OFFICE CHANGED ON 05/07/04 FROM: 1A THE BRIDGE UXBRIDGE ROAD EALING COMMON LONDON W5 3LB |
05/07/045 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
23/06/0423 June 2004 | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS |
03/07/033 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
19/06/0319 June 2003 | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS |
03/07/023 July 2002 | RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS |
01/05/021 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
17/10/0117 October 2001 | REGISTERED OFFICE CHANGED ON 17/10/01 FROM: KEYSE POULTER STERN THE STUDIO, ESSEX PLACE LONDON W4 5UT |
29/06/0129 June 2001 | RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS |
29/12/0029 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
28/07/0028 July 2000 | RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS |
19/01/0019 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
29/06/9929 June 1999 | RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS |
12/11/9812 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
01/07/981 July 1998 | RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS |
26/10/9726 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
26/06/9726 June 1997 | RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS |
21/04/9721 April 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
26/06/9626 June 1996 | RETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS |
13/10/9513 October 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
27/06/9527 June 1995 | RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
19/07/9419 July 1994 | REGISTERED OFFICE CHANGED ON 19/07/94 FROM: 46A SYON LANE OSTERLEY ISLEWORTH MIDDLESEX TW7 5NQ |
19/07/9419 July 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
19/07/9419 July 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
20/06/9420 June 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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