INTEC MICROSYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewAppointment of Mr John Hayes-Warren as a director on 2025-06-30

View Document

04/08/254 August 2025 NewTermination of appointment of Ian Whatton as a director on 2025-06-30

View Document

02/06/252 June 2025 Satisfaction of charge 049333740004 in full

View Document

30/05/2530 May 2025 Registration of charge 049333740005, created on 2025-05-29

View Document

13/05/2513 May 2025 Director's details changed for Ryan Woodcock on 2025-05-13

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

06/02/256 February 2025 Termination of appointment of John Lester as a director on 2025-01-31

View Document

03/02/253 February 2025 Director's details changed for Ryan Woodcock on 2025-02-03

View Document

08/11/248 November 2024 Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 2024-11-08

View Document

08/10/248 October 2024 Termination of appointment of Andrew Russell as a director on 2024-09-30

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

07/02/247 February 2024 Termination of appointment of Alan John Cantwell as a director on 2024-01-23

View Document

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

View Accounts

30/10/2330 October 2023 Statement of capital following an allotment of shares on 2023-07-07

View Document

24/10/2324 October 2023 Appointment of Ryan Woodcock as a director on 2023-07-07

View Document

29/09/2329 September 2023 Memorandum and Articles of Association

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Appointment of Mr Joseph William Jackson Bennett as a director on 2023-07-07

View Document

07/08/237 August 2023 Termination of appointment of Joseph William Jackson Bennett as a director on 2023-07-10

View Document

28/07/2328 July 2023 Appointment of Mr Ian Whatton as a director on 2023-07-07

View Document

28/07/2328 July 2023 Appointment of Mr John Lester as a director on 2023-07-07

View Document

28/07/2328 July 2023 Appointment of Mr Stuart Hall as a director on 2023-07-07

View Document

28/07/2328 July 2023 Notification of Eris Bidco Limited as a person with significant control on 2023-07-07

View Document

28/07/2328 July 2023 Appointment of Mr Andrew Russell as a director on 2023-07-07

View Document

28/07/2328 July 2023 Cessation of Dean Gary Leather as a person with significant control on 2023-07-07

View Document

28/07/2328 July 2023 Appointment of Mr Alan John Cantwell as a director on 2023-07-07

View Document

28/07/2328 July 2023 Termination of appointment of Dean Gary Leather as a director on 2023-07-07

View Document

12/07/2312 July 2023 Registration of charge 049333740004, created on 2023-07-07

View Document

12/07/2312 July 2023 Satisfaction of charge 1 in full

View Document

11/07/2311 July 2023 Registration of charge 049333740003, created on 2023-07-07

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

17/02/2217 February 2022 Director's details changed for Dean Gary Leather on 2022-02-17

View Document

17/02/2217 February 2022 Change of details for Dean Gary Leather as a person with significant control on 2022-02-17

View Document

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

View Accounts

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

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

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

01/12/171 December 2017 ADOPT ARTICLES 23/11/2017

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 5 THE QUADRANT COVENTRY WEST MIDLANDS CV1 2EL

View Document

28/10/1628 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR COMPANY SERVICES LIMITED / 15/10/2016

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/11/153 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

03/06/153 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/11/147 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

01/09/141 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

11/11/1311 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/11/1212 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

16/10/1216 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/07/1212 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

28/10/1128 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

24/10/1124 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR COMPANY SERVICES LIMITED / 01/08/2011

View Document

02/08/112 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/11/108 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN GARY LEATHER / 09/09/2010

View Document

15/04/1015 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN GARY LEATHER / 19/03/2010

View Document

11/12/0911 December 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

06/06/096 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/06/093 June 2009 GBP NC 2000/2100 01/04/2009

View Document

01/12/081 December 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

01/03/081 March 2008 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

12/02/0812 February 2008 ADOPTS SHARE OPTION SCH 01/02/08

View Document

02/11/072 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 £ NC 1000/2000 01/01/0

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0414 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 NEW SECRETARY APPOINTED

View Document

27/10/0327 October 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 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