INTEQ INTEGRATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Termination of appointment of Lyn Carol Colloff as a secretary on 2025-04-30

View Document

12/05/2512 May 2025 Appointment of Ms Louise Rabjohns as a secretary on 2025-05-01

View Document

01/04/251 April 2025 Certificate of change of name

View Document

03/03/253 March 2025 Termination of appointment of Charles Sefton Mark Robinson as a director on 2025-02-28

View Document

03/03/253 March 2025 Appointment of Mr Daniel Josef Porte as a director on 2025-03-01

View Document

03/03/253 March 2025 Appointment of Mr Stephen Philip Butler as a director on 2025-03-01

View Document

23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Termination of appointment of Craig Johnathan Whitehouse as a director on 2024-09-30

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Memorandum and Articles of Association

View Document

21/03/2421 March 2024 Appointment of Mr Scott Christopher Merrick as a director on 2024-03-08

View Document

20/03/2420 March 2024 Termination of appointment of Timothy Robert Alexander Wright as a director on 2024-03-08

View Document

20/03/2420 March 2024 Termination of appointment of John Ivan Hamilton as a director on 2024-03-08

View Document

20/03/2420 March 2024 Termination of appointment of Matthew George John Wright as a director on 2024-03-08

View Document

20/03/2420 March 2024 Termination of appointment of Timothy Brotherton as a director on 2024-03-08

View Document

20/03/2420 March 2024 Change of details for Invar Group Limited as a person with significant control on 2024-03-08

View Document

20/03/2420 March 2024 Registered office address changed from University Way Cranfield Technology Park Cranfield Bedfordshire MK43 0EQ England to Methuen House Methuen Park Chippenham Wiltshire SN14 0WT on 2024-03-20

View Document

20/03/2420 March 2024 Appointment of Mrs Lyn Carol Colloff as a secretary on 2024-03-08

View Document

20/03/2420 March 2024 Appointment of Mr Paul Andrew Durkin as a director on 2024-03-08

View Document

20/03/2420 March 2024 Appointment of Mr Charles Sefton Mark Robinson as a director on 2024-03-08

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Change of share class name or designation

View Document

21/08/2321 August 2023 Memorandum and Articles of Association

View Document

21/08/2321 August 2023 Particulars of variation of rights attached to shares

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

16/08/2316 August 2023 Statement of company's objects

View Document

11/08/2311 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Notification of Invar Group Limited as a person with significant control on 2023-03-31

View Document

14/04/2314 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

14/04/2314 April 2023 Withdrawal of a person with significant control statement on 2023-04-14

View Document

13/04/2313 April 2023 Particulars of variation of rights attached to shares

View Document

13/04/2313 April 2023 Change of share class name or designation

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Memorandum and Articles of Association

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023

View Document

31/03/2331 March 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

31/03/2331 March 2023 Statement of capital on 2023-03-31

View Document

31/03/2331 March 2023 Statement of capital on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023

View Document

31/03/2331 March 2023

View Document

31/03/2331 March 2023

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

07/12/227 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Appointment of Mr John Ivan Hamilton as a director on 2022-04-29

View Document

04/05/224 May 2022 Appointment of Mr Timothy Brotherton as a director on 2022-04-29

View Document

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

View Accounts

24/11/2124 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

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

View Accounts

14/09/2014 September 2020 APPOINTMENT TERMINATED, SECRETARY JACQUELINE SMITH

View Document

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM UNIT 12 GREENBOX WESTON HALL ROAD STOKE PRIOR BROMSGROVE B60 4AL ENGLAND

View Document

14/09/2014 September 2020 DIRECTOR APPOINTED MR MATTHEW GEORGE JOHN WRIGHT

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR GORDON SMITH

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SMITH

View Document

14/09/2014 September 2020 DIRECTOR APPOINTED MR TIMOTHY ROBERT ALEXANDER WRIGHT

View Document

14/09/2014 September 2020 DIRECTOR APPOINTED MR CRAIG JOHNATHAN WHITEHOUSE

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MRS JACQUELINE HEISIG SMITH

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM UNIT 10 MARINA COURT TUNGSTEN PARK HINCKLEY LEICESTER LE10 3BF ENGLAND

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

06/08/196 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM LAKE HOUSE MARKET HILL ROYSTON SG8 9JN ENGLAND

View Document

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

View Accounts

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 11 JARMAN WAY ROYSTON SG8 5HW ENGLAND

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HAMILTON

View Document

05/04/175 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM LAKE HOUSE MARKET HILL ROYSTON HERTFORDSHIRE SG8 9JN

View Document

27/03/1727 March 2017 INC FROM £100 TO £50000 20/03/2017

View Document

21/03/1721 March 2017 20/03/17 STATEMENT OF CAPITAL GBP 50000

View Document

09/03/179 March 2017 COMPANY NAME CHANGED GREENSTONE CONSULTING LIMITED CERTIFICATE ISSUED ON 09/03/17

View Document

09/02/179 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/08/1517 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/09/143 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/09/136 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

16/04/1316 April 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/04/1316 April 2013 16/04/13 STATEMENT OF CAPITAL GBP 50

View Document

16/04/1316 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/08/1217 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/08/1115 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/08/1016 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/08/0813 August 2008 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE SMITH / 13/08/2008

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GORDON SMITH / 13/08/2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0414 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/034 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/012 November 2001 NEW SECRETARY APPOINTED

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 REGISTERED OFFICE CHANGED ON 02/11/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

13/08/0113 August 2001 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