INTECH ENVIRONMENTAL HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewNotification of a person with significant control statement

View Document

08/04/258 April 2025 Cessation of Robert Michael Hickabottom as a person with significant control on 2025-04-04

View Document

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

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-10-31 with updates

View Document

19/11/2119 November 2021 Change of details for Mr Robert Michael Hickabottom as a person with significant control on 2021-11-19

View Document

19/11/2119 November 2021 Secretary's details changed for Mrs Janice Vernon Hickabottom on 2021-11-19

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/02/2117 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 15/12/20 STATEMENT OF CAPITAL GBP 60

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

25/06/2025 June 2020 20/04/20 STATEMENT OF CAPITAL GBP 54

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/11/1720 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

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

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 2 HEAP BRIDGE BURY BL9 7HR UNITED KINGDOM

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/09/167 September 2016 SECRETARY APPOINTED MRS JANICE VERNON HICKABOTTOM

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT BEECHING

View Document

28/04/1628 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