INTECH ENVIRONMENTAL HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Notification of a person with significant control statement |
08/04/258 April 2025 | Cessation of Robert Michael Hickabottom as a person with significant control on 2025-04-04 |
03/04/253 April 2025 | Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR United Kingdom to 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ on 2025-04-03 |
08/01/258 January 2025 | Total exemption full accounts made up to 2024-04-30 |
03/12/243 December 2024 | Confirmation statement made on 2024-10-31 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
17/11/2317 November 2023 | Confirmation statement made on 2023-10-31 with no updates |
03/11/233 November 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
14/11/2214 November 2022 | Confirmation statement made on 2022-10-31 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
24/12/2124 December 2021 | Confirmation statement made on 2021-10-31 with updates |
19/11/2119 November 2021 | Change of details for Mr Robert Michael Hickabottom as a person with significant control on 2021-11-19 |
19/11/2119 November 2021 | Secretary's details changed for Mrs Janice Vernon Hickabottom on 2021-11-19 |
07/10/217 October 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
17/02/2117 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
06/01/216 January 2021 | 15/12/20 STATEMENT OF CAPITAL GBP 60 |
10/12/2010 December 2020 | CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES |
25/06/2025 June 2020 | 20/04/20 STATEMENT OF CAPITAL GBP 54 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/01/2027 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
21/01/1921 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/11/1720 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
11/05/1711 May 2017 | Registered office address changed from , 2 Heap Bridge Bury, BL9 7HR, United Kingdom to 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ on 2017-05-11 |
11/05/1711 May 2017 | REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 2 HEAP BRIDGE BURY BL9 7HR UNITED KINGDOM |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
07/09/167 September 2016 | SECRETARY APPOINTED MRS JANICE VERNON HICKABOTTOM |
01/09/161 September 2016 | APPOINTMENT TERMINATED, DIRECTOR SCOTT BEECHING |
28/04/1628 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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