INTECH RECRUITMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Total exemption full accounts made up to 2025-01-31 |
13/02/2513 February 2025 | Previous accounting period shortened from 2025-03-31 to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
08/10/248 October 2024 | Termination of appointment of Nicola Powell as a secretary on 2024-06-21 |
08/10/248 October 2024 | Cessation of Nicola Jane Powell as a person with significant control on 2024-06-21 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-08 with updates |
02/10/242 October 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/01/2329 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
28/06/2128 June 2021 | Registered office address changed from 115 115 Prestbury Road Macclesfield Cheshire SK10 3BU United Kingdom to 115 Prestbury Road Macclesfield Cheshire SK10 3BU on 2021-06-28 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
04/08/204 August 2020 | REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 6 FAIRGROUND WAY FAIRGROUND WAY CLIFTON SHEFFORD SG17 5JN ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/12/1910 December 2019 | PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 039079210003 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA POWELL |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
13/03/1813 March 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN POWELL / 06/04/2017 |
09/01/189 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
09/01/189 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 039079210003 |
22/11/1722 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
10/05/1710 May 2017 | REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 3 DOOLITTLE YARD FROGHALL ROAD AMPTHILL BEDFORD MK45 2NW |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/02/1611 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/01/1519 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/02/1413 February 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
05/06/135 June 2013 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM THE MANSION HOUSE WREST PARK SILSOE BEDFORDSHIRE MK45 4HR |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/02/1320 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
14/02/1314 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
12/01/1312 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/01/1227 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA POWELL / 17/01/2012 |
27/01/1227 January 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/04/1118 April 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/12/1023 December 2010 | SUB-DIVISION 02/12/10 |
14/12/1014 December 2010 | SUBDIVISION 02/12/2010 |
06/04/106 April 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN POWELL / 06/04/2010 |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/07/0929 July 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS; AMEND |
24/06/0924 June 2009 | APPOINTMENT TERMINATED SECRETARY ALAN POWELL |
23/06/0923 June 2009 | SECRETARY APPOINTED NICOLA POWELL |
03/04/093 April 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | VARYING SHARE RIGHTS AND NAMES |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
12/12/0812 December 2008 | REGISTERED OFFICE CHANGED ON 12/12/2008 FROM THE STABLES WREST PARK SILSOE BEDFORDSHIRE MK45 4HS |
12/12/0812 December 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
07/11/077 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/10/0716 October 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
18/01/0718 January 2007 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 |
12/01/0712 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
23/01/0623 January 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
14/01/0514 January 2005 | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
04/11/044 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
25/01/0425 January 2004 | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
03/12/033 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
26/11/0326 November 2003 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03 |
14/01/0314 January 2003 | RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS |
19/09/0219 September 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 |
08/02/028 February 2002 | RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS |
17/10/0117 October 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01 |
09/04/019 April 2001 | REGISTERED OFFICE CHANGED ON 09/04/01 FROM: 74 MARSTON GARDENS LUTON BEDFORDSHIRE LU2 7DY |
16/01/0116 January 2001 | RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS |
25/01/0025 January 2000 | NEW DIRECTOR APPOINTED |
25/01/0025 January 2000 | NEW SECRETARY APPOINTED |
25/01/0025 January 2000 | DIRECTOR RESIGNED |
25/01/0025 January 2000 | SECRETARY RESIGNED |
25/01/0025 January 2000 | S80A AUTH TO ALLOT SEC 17/01/00 |
25/01/0025 January 2000 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/01/00 |
17/01/0017 January 2000 | 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