INTECH SYSTEMS LTD
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
15/07/2515 July 2025 New | First Gazette notice for compulsory strike-off |
02/06/252 June 2025 | |
02/06/252 June 2025 | Registered office address changed to PO Box 4385, 10631954 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-02 |
14/03/2514 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
21/11/2421 November 2024 | Accounts for a dormant company made up to 2024-02-29 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/11/2327 November 2023 | Accounts for a dormant company made up to 2023-02-28 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/11/2228 November 2022 | Unaudited abridged accounts made up to 2022-02-28 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-28 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
13/10/2113 October 2021 | Registered office address changed from Flat 3. 52 Cyprus Street London E2 0NN England to 21 Marlborough Buildings Top Floor Flat Bath BA1 2LY on 2021-10-13 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
08/12/208 December 2020 | 29/02/20 UNAUDITED ABRIDGED |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
06/06/196 June 2019 | 28/02/19 TOTAL EXEMPTION FULL |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
22/08/1822 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN SANTOS HOGAN / 19/08/2018 |
21/08/1821 August 2018 | REGISTERED OFFICE CHANGED ON 21/08/2018 FROM 98 BISHOPS WAY BISHOPS WAY LONDON E2 9HL ENGLAND |
09/04/189 April 2018 | 28/02/18 UNAUDITED ABRIDGED |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
04/11/174 November 2017 | REGISTERED OFFICE CHANGED ON 04/11/2017 FROM FLAT 28 TEALE STREET LONDON E2 9AE ENGLAND |
24/06/1724 June 2017 | REGISTERED OFFICE CHANGED ON 24/06/2017 FROM 178 LANGTHORNE ROAD LONDON E11 4HS ENGLAND |
22/02/1722 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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