INTECH SYSTEMS LTD

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/06/252 June 2025

View Document

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

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

21/11/2421 November 2024 Accounts for a dormant company made up to 2024-02-29

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/12/208 December 2020 29/02/20 UNAUDITED ABRIDGED

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/06/196 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN SANTOS HOGAN / 19/08/2018

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM 98 BISHOPS WAY BISHOPS WAY LONDON E2 9HL ENGLAND

View Document

09/04/189 April 2018 28/02/18 UNAUDITED ABRIDGED

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/11/174 November 2017 REGISTERED OFFICE CHANGED ON 04/11/2017 FROM FLAT 28 TEALE STREET LONDON E2 9AE ENGLAND

View Document

24/06/1724 June 2017 REGISTERED OFFICE CHANGED ON 24/06/2017 FROM 178 LANGTHORNE ROAD LONDON E11 4HS ENGLAND

View Document

22/02/1722 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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