SCHUNK INTEC LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

31/10/2231 October 2022 Director's details changed for Mr Marcel Gobato Machado on 2022-10-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

22/11/2122 November 2021 Director's details changed for Mr Marcel Gobato Machado on 2021-11-22

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

28/04/2128 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 DIRECTOR APPOINTED MR HARALD ALEXANDER DICKERTMANN

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RAOUL DESSEL / 30/04/2019

View Document

25/01/2125 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MR RAOUL DESSEL / 30/04/2019

View Document

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

View Accounts

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

28/04/2028 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 10 CROMWELL BUSINESS CENTRE HOWARD WAY, INTERCHANGE PARK NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9QS

View Document

09/05/199 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR MARCEL GOBATO MACHADO

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN KENT

View Document

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

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

30/04/1830 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

27/04/1727 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

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

View Accounts

18/04/1618 April 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

02/02/162 February 2016 Annual return made up to 3 November 2015 with full list of shareholders

View Document

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

View Accounts

30/04/1530 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

06/01/156 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

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

View Accounts

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR BERND SCHELLENBAUER

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, SECRETARY BERND SCHELLENBAUER

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR HEINZ SCHUNK

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR MARTIN KENT

View Document

16/09/1416 September 2014 SECRETARY APPOINTED MR RAOUL DESSEL

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR RAOUL DESSEL

View Document

27/05/1427 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/01/147 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

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

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/01/1322 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

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

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/01/1224 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

28/06/1028 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEINZ DIETER SCHUNK / 01/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERND SCHELLENBAUER / 01/01/2010

View Document

07/01/107 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

16/05/0916 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/05/0916 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BERND SCHELLENBAUER / 31/03/2009

View Document

16/05/0916 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / HEINZ SCHUNK / 31/03/2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/03/087 March 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/057 February 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 SECRETARY RESIGNED

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/997 October 1999 REGISTERED OFFICE CHANGED ON 07/10/99 FROM: CROMWELL BUSINESS CENTRE 10 HOWARD WAY, INTERCHANGE PARK NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9QS

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9910 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

26/07/9926 July 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

02/07/992 July 1999 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/07/98

View Document

27/05/9927 May 1999 REGISTERED OFFICE CHANGED ON 27/05/99 FROM: UNIT B2 CROMWELL BUSINESS CENTRE 14 HOWARD WAY INTERCHANGE PARK NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9QS

View Document

25/03/9925 March 1999 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 NEW SECRETARY APPOINTED

View Document

20/04/9820 April 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

20/04/9820 April 1998 REGISTERED OFFICE CHANGED ON 20/04/98 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 £ NC 1000/100000 23/01/98

View Document

06/02/986 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/01/98

View Document

06/02/986 February 1998 ADOPT MEM AND ARTS 27/01/98

View Document

02/02/982 February 1998 COMPANY NAME CHANGED FLARESCAN LIMITED CERTIFICATE ISSUED ON 03/02/98

View Document

28/01/9828 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 SECRETARY RESIGNED

View Document

05/01/985 January 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