INTECHRON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/04/221 April 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/04/201 April 2020 SECRETARY'S CHANGE OF PARTICULARS / LAURA JULIET TREDWELL / 01/04/2020

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL ROBERT TREDWELL / 13/03/2020

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / MR KARL ROBERT TREDWELL / 13/03/2020

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/08/1524 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM DANBRO UNIT 15 THOMPSON ROAD WHITE HALLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PN

View Document

17/10/1417 October 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/08/1323 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/08/1224 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/08/1126 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL ROBERT TREDWELL / 22/08/2010

View Document

23/08/1023 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM UNIT 5 WHITEHILLS DRIVE WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5LW

View Document

06/01/096 January 2009 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/10/075 October 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/09/0519 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0519 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 REGISTERED OFFICE CHANGED ON 19/09/05 FROM: 82 POULTON STREET KIRKHAM PRESTON LANCASHIRE PR4 2AH

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/12/048 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/048 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0420 September 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 REGISTERED OFFICE CHANGED ON 02/08/04 FROM: 35 PARK CENTRAL FAIRFIELD ROAD LONDON E3 2US

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

15/06/0315 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

07/02/037 February 2003 NEW SECRETARY APPOINTED

View Document

14/06/0214 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0214 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM: 28 PARK WEST BUILDING FAIRFIELD ROAD LONDON E3 2UR

View Document

04/07/014 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 REGISTERED OFFICE CHANGED ON 23/06/00 FROM: MEDIA HOUSE 4 STRATFORD PLACE LONDON W1N 9AE

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 NEW SECRETARY APPOINTED

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 SECRETARY RESIGNED

View Document

14/06/0014 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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