INTELEC DESIGN SOLUTIONS LTD

Company Documents

DateDescription
14/05/2514 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

24/01/2424 January 2024 Appointment of Mr Wayne Kingston as a director on 2024-01-24

View Document

23/01/2423 January 2024 Termination of appointment of Jonathan Michael Billingham as a director on 2024-01-23

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Registered office address changed from The Beeches Stourbridge Road Bridgnorth WV15 6AQ England to Unit 8, Key Point Lower Keys Business Park Hednesford Cannock WS12 2FS on 2023-06-19

View Document

14/06/2314 June 2023 Termination of appointment of Anthony John Round as a director on 2023-06-14

View Document

28/03/2328 March 2023 Appointment of Mrs Karen Louise Kingston as a director on 2023-03-27

View Document

28/03/2328 March 2023 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

28/03/2328 March 2023 Registered office address changed from 12 Kendrick Close Solihull B92 0QD England to The Beeches Stourbridge Road Bridgnorth WV15 6AQ on 2023-03-28

View Document

28/03/2328 March 2023 Appointment of Mr Anthony John Round as a director on 2023-03-27

View Document

28/03/2328 March 2023 Appointment of Mr Jonathan Michael Billingham as a director on 2023-03-27

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

28/03/2328 March 2023 Notification of Jtwkw Ltd as a person with significant control on 2023-03-27

View Document

28/03/2328 March 2023 Cessation of Paul Richard Stoakes as a person with significant control on 2023-03-27

View Document

28/03/2328 March 2023 Termination of appointment of Paul Richard Stoakes as a director on 2023-03-27

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

13/03/2313 March 2023 Certificate of change of name

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/11/2115 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/12/2013 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

19/12/1819 December 2018 CESSATION OF GREGORY FINCH AS A PSC

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RICHARD STOAKES

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM CHURCH GORSE 13 BLUNDIES LANE ENVILLE STOURBRIDGE WEST MIDLANDS DY7 5HU UNITED KINGDOM

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR GREGORY FINCH

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR PAUL RICHARD STOAKES

View Document

17/09/1817 September 2018 COMPANY NAME CHANGED INTELEC DESIGN SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/09/18

View Document

17/08/1817 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1716 March 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