UK LEAK DETECTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

22/03/2522 March 2025 Micro company accounts made up to 2024-09-30

View Document

11/01/2511 January 2025 Previous accounting period extended from 2024-06-30 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/05/1928 May 2019 COMPANY NAME CHANGED INTRATECH LTD CERTIFICATE ISSUED ON 28/05/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

08/04/198 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN DAVIES / 05/04/2019

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DAVIES / 05/04/2019

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN DAVIES / 05/04/2019

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MRS DENISE DAVIES / 05/04/2019

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE DAVIES / 05/04/2019

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM C/O TAXASSIST ACCOUNTANTS 635 BATH ROAD SLOUGH SL1 6AE

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1723 June 2017 DIRECTOR APPOINTED MRS DENISE DAVIES

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

25/07/1625 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN DAVIES / 10/05/2016

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DAVIES / 10/05/2016

View Document

25/07/1625 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

09/07/159 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR TANAYA ALLEN

View Document

17/07/1417 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/05/1429 May 2014 ADOPT ARTICLES 01/10/2013

View Document

29/05/1429 May 2014 01/10/13 STATEMENT OF CAPITAL GBP 2

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

26/08/1326 August 2013 DIRECTOR APPOINTED MR TANAYA ALLEN

View Document

17/06/1317 June 2013 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