INTEC FOR BUSINESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

05/08/255 August 2025 NewParticulars of variation of rights attached to shares

View Document

05/08/255 August 2025 NewMemorandum and Articles of Association

View Document

05/08/255 August 2025 NewResolutions

View Document

04/08/254 August 2025 NewStatement of capital following an allotment of shares on 2025-07-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/07/2417 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/10/2113 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM ALEX HOUSE 260-8 CHAPEL STREET SALFORD MANCHESTER M3 5JZ

View Document

20/07/2020 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUKAS DAVID GREGORY / 10/03/2020

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THEODORE JAMES GREGORY / 10/03/2020

View Document

09/09/199 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR LOUKAS DAVID GREGORY

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR THEODORE JAMES GREGORY

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

20/03/1820 March 2018 CESSATION OF PAUL DAVIES AS A PSC

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR MARK ANTHONY GRIMLEY

View Document

06/09/176 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 CESSATION OF NICHOLAS TURNER AS A PSC

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TURNER

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/03/1513 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TURNER / 10/06/2014

View Document

16/05/1416 May 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

08/05/148 May 2014 DIRECTOR APPOINTED PAUL DAVIES

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANNA GREGORY

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, SECRETARY ANNA GREGORY

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TURNER / 01/10/2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN GREGORY / 01/10/2009

View Document

12/05/1012 May 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA ALICE GREGORY / 01/10/2009

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR SIMON GOLDSTONE

View Document

14/05/0814 May 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GOLDSTONE / 31/07/2007

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: CARRINGTON BUSINESS PARK CARRINGTON URMSTON MANCHESTER M31 4YR

View Document

31/07/0631 July 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/03/006 March 2000 £ IC 1000/900 13/12/99 £ SR 100@1=100

View Document

06/03/006 March 2000 RETURN MADE UP TO 29/02/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 ADOPTARTICLES13/12/99

View Document

21/02/0021 February 2000 CONVE 13/12/99

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 OFF-MARKET SHARES 09/12/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS

View Document

14/05/9714 May 1997 REGISTERED OFFICE CHANGED ON 14/05/97 FROM: 34 ASHLANDS SALE CHESHIRE M33 5EB

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/11/9610 November 1996 NEW DIRECTOR APPOINTED

View Document

10/11/9610 November 1996 NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996 RETURN MADE UP TO 07/03/96; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 CONVE 26/10/95

View Document

21/11/9521 November 1995 ADOPT MEM AND ARTS 26/10/95

View Document

23/09/9523 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9513 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9513 March 1995 REGISTERED OFFICE CHANGED ON 13/03/95 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

07/03/957 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information