INTECPC LTD

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-05-15 with no updates

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

26/01/2426 January 2024 Registered office address changed from Rupert House London Road South Poynton Stockport Cheshire SK12 1PQ to Unit 2 Rupert Park London Road South Poynton Stockport SK12 1PQ on 2024-01-26

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

15/06/2315 June 2023 Secretary's details changed for Mark James Russell on 2023-06-15

View Document

24/05/2324 May 2023 Elect to keep the directors' residential address register information on the public register

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-15 with updates

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/141 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT BURNHAM

View Document

29/05/1429 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

11/08/1111 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

27/05/1127 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

24/05/1024 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA RUSSELL / 15/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES RUSSELL / 15/05/2010

View Document

05/10/095 October 2009 REGISTERED OFFICE CHANGED ON 05/10/2009 FROM UNIT 3 RUPERT HOUSE LONDON ROAD SOUTH POYNTON CHESHIRE SK10 4NJ

View Document

15/06/0915 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/06/092 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 NC INC ALREADY ADJUSTED 29/06/07

View Document

01/05/081 May 2008 GBP NC 2000/100000 29/06/2007

View Document

15/08/0715 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

08/06/078 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/078 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/10/0426 October 2004 COMPANY NAME CHANGED TRADESOFT LIMITED CERTIFICATE ISSUED ON 26/10/04

View Document

03/08/043 August 2004 REGISTERED OFFICE CHANGED ON 03/08/04 FROM: G OFFICE CHANGED 03/08/04 BROSELEY HOUSE 116 BRADSHAWGATE LEIGH LANCASHIRE WN7 4NT

View Document

14/06/0414 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/11/0326 November 2003 AUDITOR'S RESIGNATION

View Document

09/07/039 July 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/09/0126 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/06/009 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 NC INC ALREADY ADJUSTED 21/02/00

View Document

08/03/008 March 2000 � NC 1000/2000 21/02/0

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/07/995 July 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

06/02/996 February 1999 REGISTERED OFFICE CHANGED ON 06/02/99 FROM: G OFFICE CHANGED 06/02/99 UNI 12 DEANWAY TRADING ESTATE HANDFORTH WILMSLOW CHESHIRE SK9 3HW

View Document

14/01/9914 January 1999 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

13/01/9913 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9823 June 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

26/06/9726 June 1997 NEW SECRETARY APPOINTED

View Document

26/06/9726 June 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

09/05/979 May 1997 S366A DISP HOLDING AGM 02/05/97

View Document

09/05/979 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 REGISTERED OFFICE CHANGED ON 20/10/95 FROM: G OFFICE CHANGED 20/10/95 33A LONDON ROAD ALDERLEY EDGE CHESHIRE SK9 7JT

View Document

20/10/9520 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

30/08/9530 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/9530 August 1995 REGISTERED OFFICE CHANGED ON 30/08/95 FROM: G OFFICE CHANGED 30/08/95 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

30/08/9530 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/08/9522 August 1995 COMPANY NAME CHANGED NOVICECHART LIMITED CERTIFICATE ISSUED ON 23/08/95

View Document

15/05/9515 May 1995 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