INTER-EST TECHNOLOGY GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/11/2414 November 2024 | Confirmation statement made on 2024-10-16 with no updates |
02/09/242 September 2024 | Total exemption full accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
29/08/2329 August 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-16 with no updates |
29/10/2129 October 2021 | Total exemption full accounts made up to 2020-11-30 |
20/10/2120 October 2021 | Registered office address changed from Silk House Park Green Macclesfield SK11 7QW England to Merchant Exchange Waters Green Macclesfield SK11 6JX on 2021-10-20 |
20/10/2120 October 2021 | Registered office address changed from Merchant Exchange Waters Green Macclesfield SK11 6JX England to First Floor, Merchant Exchange Waters Green Macclesfield SK11 6JX on 2021-10-20 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES |
19/10/2019 October 2020 | REGISTERED OFFICE CHANGED ON 19/10/2020 FROM 4 THE BEECHES BEECH LANE WILMSLOW CHESHIRE SK9 5ER |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
06/08/196 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
29/08/1829 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
16/08/1716 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
22/10/1522 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
08/07/158 July 2015 | REGISTERED OFFICE CHANGED ON 08/07/2015 FROM FIRST FLOOR THE ROPEWALKS NEWTON STREET MACCLESFIELD CHESHIRE SK11 6QJ |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
24/10/1424 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
24/10/1324 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
18/10/1218 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
06/08/126 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
13/06/1213 June 2012 | COMPANY NAME CHANGED REDPINE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 13/06/12 |
13/06/1213 June 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/01/129 January 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/01/129 January 2012 | CHANGE OF NAME 28/12/2011 |
27/10/1127 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
16/03/1116 March 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
03/11/103 November 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
21/04/1021 April 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
12/03/1012 March 2010 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/03/1012 March 2010 | 03/03/10 STATEMENT OF CAPITAL GBP 200 |
17/11/0917 November 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JULIAN NIXON / 01/10/2009 |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ASHVIN PATHAK / 01/10/2009 |
04/06/094 June 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
26/11/0826 November 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
30/09/0830 September 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
16/06/0816 June 2008 | REGISTERED OFFICE CHANGED ON 16/06/2008 FROM FIRST FLOOR THE ROPEWALKS NEWTON STREET MACCLESFIELD CHESHIRE SK11 6QJ |
15/05/0815 May 2008 | REGISTERED OFFICE CHANGED ON 15/05/2008 FROM SUITE 1 ARMCON BUSINESS PARK LONDON ROAD SOUTH POYNTON, STOCKPORT CHESHIRE SK12 1LQ |
16/10/0716 October 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
24/08/0724 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
01/02/071 February 2007 | DIRECTOR RESIGNED |
18/10/0618 October 2006 | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
25/09/0625 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
15/05/0615 May 2006 | REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 130 LONDON ROAD SOUTH POYNTON STOCKPORT CHESHIRE SK12 1LQ |
25/11/0525 November 2005 | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
19/08/0519 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
04/01/054 January 2005 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/11/04 |
22/12/0422 December 2004 | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
19/01/0419 January 2004 | NEW DIRECTOR APPOINTED |
17/12/0317 December 2003 | SECRETARY RESIGNED |
17/12/0317 December 2003 | DIRECTOR RESIGNED |
05/12/035 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
17/11/0317 November 2003 | REGISTERED OFFICE CHANGED ON 17/11/03 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP |
17/11/0317 November 2003 | NEW SECRETARY APPOINTED |
17/11/0317 November 2003 | NEW DIRECTOR APPOINTED |
17/11/0317 November 2003 | NEW DIRECTOR APPOINTED |
16/10/0316 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INTER-EST TECHNOLOGY GROUP LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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