INTRAPLEX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewResolutions

View Document

13/06/2513 June 2025 NewChange of share class name or designation

View Document

13/06/2513 June 2025 NewParticulars of variation of rights attached to shares

View Document

30/05/2530 May 2025 Appointment of Mrs Katie Louise Bower as a director on 2025-05-14

View Document

30/05/2530 May 2025 Appointment of Mrs Janet Marie Bower as a director on 2025-05-14

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

22/01/2522 January 2025 Director's details changed for Mr Jonathan Jordan Bower on 2025-01-11

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

24/06/2124 June 2021 Change of details for Jonathan Jordon Bower as a person with significant control on 2021-05-20

View Document

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

01/07/201 July 2020 COMPANY NAME CHANGED CAMQUICK LTD CERTIFICATE ISSUED ON 01/07/20

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

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

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR JONATHAN MARTIN BOWER

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

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

View Accounts

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MARTIN BOWER

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / JONATHAN JORDON BOWER / 10/01/2019

View Document

07/01/197 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN JORDON BOWER

View Document

07/01/197 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/01/2019

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 4 WYVERN HOUSE GUERNSEY ROAD SHEFFIELD SOUTH YORKSHIRE S2 4HG UNITED KINGDOM

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR KARL FORSHAW

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

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

View Accounts

12/01/1712 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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