INTEX SYSTEMS LTD

Company Documents

DateDescription
06/06/256 June 2025 NewRegistered office address changed from Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ to Ferriby Hall 2 High Street North Ferriby East Riding of Yorkshire HU14 3JP on 2025-06-06

View Document

30/10/2430 October 2024 Liquidators' statement of receipts and payments to 2024-08-23

View Document

16/09/2316 September 2023 Appointment of a voluntary liquidator

View Document

24/08/2324 August 2023 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

24/03/2324 March 2023 Registered office address changed from Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT to Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ on 2023-03-24

View Document

20/03/2320 March 2023 Notice of appointment of a replacement or additional administrator

View Document

20/03/2320 March 2023 Notice of resignation of an administrator

View Document

02/02/232 February 2023 Notice of deemed approval of proposals

View Document

24/01/2324 January 2023 Statement of affairs with form AM02SOA/AM02SOC

View Document

11/01/2311 January 2023 Statement of administrator's proposal

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

29/11/2229 November 2022 Appointment of an administrator

View Document

23/11/2223 November 2022 Registered office address changed from Sute One Hazlehead Hall Offices, Lee Lane Millhouse Green Sheffield S36 9NN England to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 2022-11-23

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

18/10/2118 October 2021 Previous accounting period extended from 2021-01-31 to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR BERNARD ATKINSON

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/12/1817 December 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 PREVSHO FROM 31/03/2018 TO 31/01/2018

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 2B TURNER LANE WHISTON ROTHERHAM SOUTH YORKSHIRE S60 4HY

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR GLEN LARKIN

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CONNOR / 21/01/2016

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD ATKINSON / 21/01/2016

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/05/1529 May 2015 18/07/14 STATEMENT OF CAPITAL GBP 100

View Document

29/05/1529 May 2015 VARYING SHARE RIGHTS AND NAMES

View Document

29/05/1529 May 2015 23/04/15 STATEMENT OF CAPITAL GBP 104

View Document

28/05/1528 May 2015 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR CALLUM CONNOR

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR CHRISTOPHER CONNOR

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/02/147 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

06/02/146 February 2014 18/07/13 STATEMENT OF CAPITAL GBP 100

View Document

18/07/1318 July 2013 15/07/13 STATEMENT OF CAPITAL GBP 8

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM THE HORBURY HORBURY LANE BURNCROSS SHEFFIELD S35 1UB ENGLAND

View Document

06/02/136 February 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

24/01/1324 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information