INTAKE ELECTRICAL & MECHANICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Confirmation statement made on 2025-04-04 with no updates |
20/01/2520 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
09/04/249 April 2024 | Confirmation statement made on 2024-04-04 with no updates |
24/01/2424 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-04 with no updates |
19/01/2319 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/01/2127 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
14/01/2014 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
25/01/1925 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | 30/10/13 STATEMENT OF CAPITAL GBP 67 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES |
27/02/1827 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
07/02/177 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
27/11/1527 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
04/11/144 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
02/10/142 October 2014 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
17/04/1417 April 2014 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2014 |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/10/1330 October 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
30/10/1330 October 2013 | APPOINTMENT TERMINATED, DIRECTOR MARK WAIN |
16/04/1316 April 2013 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
20/11/1220 November 2012 | Annual return made up to 2 November 2012 with full list of shareholders |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
23/11/1123 November 2011 | Annual return made up to 2 November 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
29/11/1029 November 2010 | Annual return made up to 2 November 2010 with full list of shareholders |
29/11/1029 November 2010 | REGISTERED OFFICE CHANGED ON 29/11/2010 FROM UNIT 19A CITY ROAD INDUSTRIAL ESTATE CITY ROAD SHEFFIELD SOUTH YORKSHIRE S2 5HH |
29/11/1029 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL MCGRATH / 29/11/2010 |
29/11/1029 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GEORGE WAIN / 29/11/2010 |
21/01/1021 January 2010 | DIRECTOR APPOINTED GARY WILDSMITH |
21/01/1021 January 2010 | Annual return made up to 2 November 2009 with full list of shareholders |
13/11/0913 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
26/03/0926 March 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/03/0924 March 2009 | REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 30 FURNISS AVENUE DORE SHEFFIELD SOUTH YORKSHIRE S17 3QL UNITED KINGDOM |
21/03/0921 March 2009 | COMPANY NAME CHANGED INTAKE ELECTRICAL LIMITED CERTIFICATE ISSUED ON 24/03/09 |
04/02/094 February 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD MCGRATH / 04/02/2009 |
04/02/094 February 2009 | RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS |
04/02/094 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WAIN / 04/02/2009 |
04/02/094 February 2009 | REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 17 WADSWORTH AVENUE SHEFFIELD SOUTH YORKSHIRE S12 2DG |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
08/07/088 July 2008 | PREVEXT FROM 30/11/2007 TO 30/04/2008 |
12/12/0712 December 2007 | RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS |
26/01/0726 January 2007 | SECRETARY RESIGNED |
26/01/0726 January 2007 | NEW DIRECTOR APPOINTED |
26/01/0726 January 2007 | NEW SECRETARY APPOINTED |
02/11/062 November 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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