INTERTECHNIC U.K. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Appointment of Mrs Helen Nunn as a director on 2024-08-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Change of details for Mr Peter Robert Nunn as a person with significant control on 2022-08-17

View Document

22/09/2222 September 2022 Change of details for Mr Steven Robert Mennell as a person with significant control on 2022-08-17

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-08-18 with no updates

View Document

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

11/08/2111 August 2021 Change of details for Mr Steve Robert Mennell as a person with significant control on 2021-08-01

View Document

10/08/2110 August 2021 Registered office address changed from Road Beta Off Brooks Lane Middlewich Cheshire CW10 0JH to Road Beta Off Brooks Lane Middlewich Cheshire CW10 0QF on 2021-08-10

View Document

08/07/218 July 2021 Director's details changed for Steven Robert Mennell on 2021-04-01

View Document

07/07/217 July 2021 Change of details for Mr Peter Robert Nunn as a person with significant control on 2021-07-07

View Document

07/07/217 July 2021 Director's details changed for Mr Peter Robert Nunn on 2021-07-07

View Document

07/07/217 July 2021 Secretary's details changed for Mrs Helen Nunn on 2021-07-07

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/2028 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/01/2021 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 036170630003

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

14/08/1914 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/12/171 December 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/08/2017

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT MENNELL / 08/08/2017

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MR STEVE ROBERT MENNELL / 08/08/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT MENNELL / 14/10/2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/09/1517 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/08/1320 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/09/124 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

15/05/1215 May 2012 COMPANY BUSINESS 10/04/2012

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/08/1118 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

03/03/113 March 2011 AGREEMENT 17/02/2011

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM 1 PINNACLE WAY PRIDE PARK DERBY DE24 8ZS UNITED KINGDOM

View Document

08/11/108 November 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED STEVEN ROBERT MENNELL

View Document

20/08/0920 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

19/08/0919 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM LIMEHOUSE, MERE WAY RUDDINGTON FIELDS BUSINESS PARK RUDDINGTON NOTTINGHAMSHIRE NG11 6JS

View Document

23/09/0823 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/09/0818 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: LIMEHOUSE MERE WAY RUDDINGTON FIELDS BUSINESS PARK RUDDINGTON NOTTINGHAMSHIRE NG11 6JW

View Document

05/11/075 November 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

04/11/054 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

22/08/0522 August 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/06/0411 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/045 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/036 October 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 REGISTERED OFFICE CHANGED ON 13/01/03 FROM: THE LIMES 3 PELHAM AVENUE NOTTINGHAM NG5 1AJ

View Document

13/01/0313 January 2003 REGISTERED OFFICE CHANGED ON 13/01/03 FROM: LIME HOUSE MERE WAY RUDDINGTON FIELDS BUSINESS PARK RUDDINGTON NOTTINGHAMSHIRE NG11 6JW

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

07/10/987 October 1998 NEW SECRETARY APPOINTED

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 REGISTERED OFFICE CHANGED ON 07/10/98 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 SECRETARY RESIGNED

View Document

18/08/9818 August 1998 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