INTACT ELECTRICAL LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Appointment of a voluntary liquidator

View Document

11/02/2511 February 2025 Resolutions

View Document

07/02/257 February 2025 Statement of affairs

View Document

07/02/257 February 2025 Registered office address changed from 18a Heath Road Nailsea Bristol BS48 1AD England to Suite 4 Second Floor Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 2025-02-07

View Document

11/11/2411 November 2024 Registered office address changed from C/O Ashfield Accountancy First Floor 33 Chertsey Rd Woking Surrey GU21 5AJ United Kingdom to 18a Heath Road Nailsea Bristol BS48 1AD on 2024-11-11

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-28 with updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/02/237 February 2023 Micro company accounts made up to 2022-10-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/04/2222 April 2022 Director's details changed for Mr Richard Lawrence Barber on 2022-04-22

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2020-10-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 46 NURSERY ROAD TAPLOW MAIDENHEAD WA14 4RW UNITED KINGDOM

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW ENGLAND

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BARBER

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / GAVIN LITTLE / 30/11/2016

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD BARBER / 01/12/2017

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / GAVIN LITTLE / 05/02/2018

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN LITTLE / 05/02/2018

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR RICHARD LAWRENCE BARBER

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

08/12/168 December 2016 30/11/16 STATEMENT OF CAPITAL GBP 2

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

15/11/1615 November 2016 28/10/16 STATEMENT OF CAPITAL GBP 2

View Document

28/10/1628 October 2016 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