INTEX SYSTEMS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 New | Registered 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 |
30/10/2430 October 2024 | Liquidators' statement of receipts and payments to 2024-08-23 |
16/09/2316 September 2023 | Appointment of a voluntary liquidator |
24/08/2324 August 2023 | Notice of move from Administration case to Creditors Voluntary Liquidation |
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 |
20/03/2320 March 2023 | Notice of appointment of a replacement or additional administrator |
20/03/2320 March 2023 | Notice of resignation of an administrator |
02/02/232 February 2023 | Notice of deemed approval of proposals |
24/01/2324 January 2023 | Statement of affairs with form AM02SOA/AM02SOC |
11/01/2311 January 2023 | Statement of administrator's proposal |
06/01/236 January 2023 | Confirmation statement made on 2023-01-06 with updates |
29/11/2229 November 2022 | Appointment of an administrator |
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 |
18/05/2218 May 2022 | Total exemption full accounts made up to 2021-07-31 |
18/10/2118 October 2021 | Previous accounting period extended from 2021-01-31 to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-05 with no updates |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
30/10/1930 October 2019 | APPOINTMENT TERMINATED, DIRECTOR BERNARD ATKINSON |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
17/12/1817 December 2018 | 31/01/18 TOTAL EXEMPTION FULL |
29/10/1829 October 2018 | PREVSHO FROM 31/03/2018 TO 31/01/2018 |
28/06/1828 June 2018 | REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 2B TURNER LANE WHISTON ROTHERHAM SOUTH YORKSHIRE S60 4HY |
26/03/1826 March 2018 | DIRECTOR APPOINTED MR GLEN LARKIN |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/02/1611 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
21/01/1621 January 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
21/01/1621 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CONNOR / 21/01/2016 |
21/01/1621 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD ATKINSON / 21/01/2016 |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/05/1529 May 2015 | 18/07/14 STATEMENT OF CAPITAL GBP 100 |
29/05/1529 May 2015 | VARYING SHARE RIGHTS AND NAMES |
29/05/1529 May 2015 | 23/04/15 STATEMENT OF CAPITAL GBP 104 |
28/05/1528 May 2015 | VARYING SHARE RIGHTS AND NAMES |
23/04/1523 April 2015 | DIRECTOR APPOINTED MR CALLUM CONNOR |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/03/159 March 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
26/01/1526 January 2015 | DIRECTOR APPOINTED MR CHRISTOPHER CONNOR |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/02/147 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
06/02/146 February 2014 | 18/07/13 STATEMENT OF CAPITAL GBP 100 |
18/07/1318 July 2013 | 15/07/13 STATEMENT OF CAPITAL GBP 8 |
06/02/136 February 2013 | REGISTERED OFFICE CHANGED ON 06/02/2013 FROM THE HORBURY HORBURY LANE BURNCROSS SHEFFIELD S35 1UB ENGLAND |
06/02/136 February 2013 | CURREXT FROM 31/01/2014 TO 31/03/2014 |
24/01/1324 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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