INTREPID CONTROL SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2413 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

04/06/244 June 2024 Audited abridged accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Satisfaction of charge 107838800001 in full

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

18/05/2318 May 2023 Appointment of Mrs Nichola Ann Randall as a secretary on 2023-05-11

View Document

21/04/2321 April 2023 Audited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

17/10/2217 October 2022 Registration of charge 107838800001, created on 2022-10-17

View Document

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

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-07 with updates

View Document

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

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

01/04/201 April 2020 31/12/19 AUDITED ABRIDGED

View Document

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

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

25/04/1925 April 2019 31/12/18 AUDITED ABRIDGED

View Document

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

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP EWING

View Document

03/04/183 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID MICHAEL ROBINS / 11/10/2017

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 15 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3DE ENGLAND

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR PHILIP GORDON EWING

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL SIMON HICKS / 08/08/2017

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL ROBINS

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP EWING

View Document

07/08/177 August 2017 CESSATION OF PHILIP GORDON EWING AS A PSC

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR CARL SIMON HICKS

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR DAVID MICHAEL ROBINS

View Document

23/05/1723 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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