INTELEC DESIGN SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Accounts for a dormant company made up to 2024-09-30 |
09/04/259 April 2025 | Confirmation statement made on 2025-03-28 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
23/04/2423 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
24/01/2424 January 2024 | Appointment of Mr Wayne Kingston as a director on 2024-01-24 |
23/01/2423 January 2024 | Termination of appointment of Jonathan Michael Billingham as a director on 2024-01-23 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
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 |
14/06/2314 June 2023 | Termination of appointment of Anthony John Round as a director on 2023-06-14 |
28/03/2328 March 2023 | Appointment of Mrs Karen Louise Kingston as a director on 2023-03-27 |
28/03/2328 March 2023 | Current accounting period extended from 2023-03-31 to 2023-09-30 |
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 |
28/03/2328 March 2023 | Appointment of Mr Anthony John Round as a director on 2023-03-27 |
28/03/2328 March 2023 | Appointment of Mr Jonathan Michael Billingham as a director on 2023-03-27 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-28 with updates |
28/03/2328 March 2023 | Notification of Jtwkw Ltd as a person with significant control on 2023-03-27 |
28/03/2328 March 2023 | Cessation of Paul Richard Stoakes as a person with significant control on 2023-03-27 |
28/03/2328 March 2023 | Termination of appointment of Paul Richard Stoakes as a director on 2023-03-27 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
13/03/2313 March 2023 | Certificate of change of name |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/11/2115 November 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/12/2013 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
19/12/1819 December 2018 | CESSATION OF GREGORY FINCH AS A PSC |
19/12/1819 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RICHARD STOAKES |
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 |
19/12/1819 December 2018 | APPOINTMENT TERMINATED, DIRECTOR GREGORY FINCH |
19/12/1819 December 2018 | DIRECTOR APPOINTED MR PAUL RICHARD STOAKES |
17/09/1817 September 2018 | COMPANY NAME CHANGED INTELEC DESIGN SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/09/18 |
17/08/1817 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1716 March 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