INTEC MICROSYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Appointment of Mr John Hayes-Warren as a director on 2025-06-30 |
04/08/254 August 2025 New | Termination of appointment of Ian Whatton as a director on 2025-06-30 |
02/06/252 June 2025 | Satisfaction of charge 049333740004 in full |
30/05/2530 May 2025 | Registration of charge 049333740005, created on 2025-05-29 |
13/05/2513 May 2025 | Director's details changed for Ryan Woodcock on 2025-05-13 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-09 with updates |
06/02/256 February 2025 | Termination of appointment of John Lester as a director on 2025-01-31 |
03/02/253 February 2025 | Director's details changed for Ryan Woodcock on 2025-02-03 |
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 |
08/10/248 October 2024 | Termination of appointment of Andrew Russell as a director on 2024-09-30 |
25/09/2425 September 2024 | Full accounts made up to 2023-12-31 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-09 with updates |
07/02/247 February 2024 | Termination of appointment of Alan John Cantwell as a director on 2024-01-23 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/10/2330 October 2023 | Statement of capital following an allotment of shares on 2023-07-07 |
24/10/2324 October 2023 | Appointment of Ryan Woodcock as a director on 2023-07-07 |
29/09/2329 September 2023 | Memorandum and Articles of Association |
29/09/2329 September 2023 | Resolutions |
29/09/2329 September 2023 | Resolutions |
29/09/2329 September 2023 | Resolutions |
28/09/2328 September 2023 | Full accounts made up to 2022-12-31 |
07/08/237 August 2023 | Appointment of Mr Joseph William Jackson Bennett as a director on 2023-07-07 |
07/08/237 August 2023 | Termination of appointment of Joseph William Jackson Bennett as a director on 2023-07-10 |
28/07/2328 July 2023 | Appointment of Mr Ian Whatton as a director on 2023-07-07 |
28/07/2328 July 2023 | Appointment of Mr John Lester as a director on 2023-07-07 |
28/07/2328 July 2023 | Appointment of Mr Stuart Hall as a director on 2023-07-07 |
28/07/2328 July 2023 | Notification of Eris Bidco Limited as a person with significant control on 2023-07-07 |
28/07/2328 July 2023 | Appointment of Mr Andrew Russell as a director on 2023-07-07 |
28/07/2328 July 2023 | Cessation of Dean Gary Leather as a person with significant control on 2023-07-07 |
28/07/2328 July 2023 | Appointment of Mr Alan John Cantwell as a director on 2023-07-07 |
28/07/2328 July 2023 | Termination of appointment of Dean Gary Leather as a director on 2023-07-07 |
12/07/2312 July 2023 | Registration of charge 049333740004, created on 2023-07-07 |
12/07/2312 July 2023 | Satisfaction of charge 1 in full |
11/07/2311 July 2023 | Registration of charge 049333740003, created on 2023-07-07 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Full accounts made up to 2021-12-31 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
17/02/2217 February 2022 | Director's details changed for Dean Gary Leather on 2022-02-17 |
17/02/2217 February 2022 | Change of details for Dean Gary Leather as a person with significant control on 2022-02-17 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
07/10/197 October 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
24/09/1824 September 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES |
01/12/171 December 2017 | ADOPT ARTICLES 23/11/2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
09/10/179 October 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
28/10/1628 October 2016 | REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 5 THE QUADRANT COVENTRY WEST MIDLANDS CV1 2EL |
28/10/1628 October 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR COMPANY SERVICES LIMITED / 15/10/2016 |
21/09/1621 September 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
03/11/153 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
03/06/153 June 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
07/11/147 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
01/09/141 September 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
11/11/1311 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
24/09/1324 September 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
12/11/1212 November 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
16/10/1216 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
12/07/1212 July 2012 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 |
28/10/1128 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
24/10/1124 October 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR COMPANY SERVICES LIMITED / 01/08/2011 |
02/08/112 August 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
08/11/108 November 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
03/11/103 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN GARY LEATHER / 09/09/2010 |
15/04/1015 April 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN GARY LEATHER / 19/03/2010 |
11/12/0911 December 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
06/06/096 June 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
03/06/093 June 2009 | GBP NC 2000/2100 01/04/2009 |
01/12/081 December 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
01/03/081 March 2008 | STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES |
12/02/0812 February 2008 | ADOPTS SHARE OPTION SCH 01/02/08 |
02/11/072 November 2007 | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
19/06/0719 June 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
26/02/0726 February 2007 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
08/11/058 November 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | £ NC 1000/2000 01/01/0 |
25/01/0525 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
29/10/0429 October 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
15/10/0415 October 2004 | DIRECTOR'S PARTICULARS CHANGED |
14/01/0414 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
30/10/0330 October 2003 | DIRECTOR RESIGNED |
30/10/0330 October 2003 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04 |
30/10/0330 October 2003 | NEW DIRECTOR APPOINTED |
27/10/0327 October 2003 | DIRECTOR RESIGNED |
27/10/0327 October 2003 | REGISTERED OFFICE CHANGED ON 27/10/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP |
27/10/0327 October 2003 | NEW DIRECTOR APPOINTED |
27/10/0327 October 2003 | NEW SECRETARY APPOINTED |
27/10/0327 October 2003 | SECRETARY RESIGNED |
15/10/0315 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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