INTEC PRINTING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Termination of appointment of Raymond Hillhouse as a director on 2025-04-30 |
20/11/2420 November 2024 | Confirmation statement made on 2024-11-15 with no updates |
28/06/2428 June 2024 | Resolutions |
28/06/2428 June 2024 | Resolutions |
28/06/2428 June 2024 | Memorandum and Articles of Association |
15/05/2415 May 2024 | Accounts for a small company made up to 2023-12-31 |
04/05/244 May 2024 | Statement of company's objects |
04/05/244 May 2024 | Resolutions |
04/05/244 May 2024 | Resolutions |
26/03/2426 March 2024 | Change of details for Mr Salvatore Grimaldi as a person with significant control on 2024-01-22 |
26/03/2426 March 2024 | Notification of Niklas Nikita Sloutski as a person with significant control on 2024-01-22 |
21/11/2321 November 2023 | Confirmation statement made on 2023-11-15 with no updates |
07/08/237 August 2023 | Accounts for a small company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/12/225 December 2022 | Confirmation statement made on 2022-11-15 with updates |
23/11/2223 November 2022 | Appointment of Mr Raymond Hillhouse as a director on 2022-11-18 |
19/05/2219 May 2022 | Total exemption full accounts made up to 2021-10-31 |
18/11/2118 November 2021 | Confirmation statement made on 2021-11-15 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/05/2127 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/02/2012 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/07/1917 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/03/1822 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/04/1710 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/03/1611 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
24/11/1524 November 2015 | Annual return made up to 15 November 2015 with full list of shareholders |
03/01/153 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/11/1424 November 2014 | Annual return made up to 15 November 2014 with full list of shareholders |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/12/137 December 2013 | Annual return made up to 15 November 2013 with full list of shareholders |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/11/1221 November 2012 | Annual return made up to 15 November 2012 with full list of shareholders |
09/02/129 February 2012 | COMPANY NAME CHANGED INFO-TEC DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 09/02/12 |
09/02/129 February 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/11/1116 November 2011 | Annual return made up to 15 November 2011 with full list of shareholders |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/11/1029 November 2010 | Annual return made up to 15 November 2010 with full list of shareholders |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN PETER MELVILLE / 18/11/2009 |
18/11/0918 November 2009 | Annual return made up to 15 November 2009 with full list of shareholders |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
19/01/0919 January 2009 | GBP NC 2000/1000 05/01/2009 |
07/01/097 January 2009 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
27/11/0827 November 2008 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
17/11/0817 November 2008 | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS |
04/11/084 November 2008 | GBP IC 1998/1000 01/10/08 GBP SR 998@1=998 |
30/10/0830 October 2008 | GBP IC 2000/1998 24/10/08 GBP SR 2@1=2 |
30/10/0830 October 2008 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
27/06/0827 June 2008 | APPOINTMENT TERMINATED DIRECTOR TRACEY MELVILLE |
27/06/0827 June 2008 | APPOINTMENT TERMINATED SECRETARY TRACEY MELVILLE |
27/06/0827 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MELVILLE / 27/06/2008 |
30/01/0830 January 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 |
15/11/0715 November 2007 | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | NC INC ALREADY ADJUSTED 15/01/07 |
30/01/0730 January 2007 | £ NC 1000/2000 15/01/0 |
10/01/0710 January 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 |
21/11/0621 November 2006 | RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS |
08/02/068 February 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 |
17/11/0517 November 2005 | RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS |
12/08/0512 August 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 |
18/12/0418 December 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
22/11/0422 November 2004 | RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS |
06/04/046 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
24/11/0324 November 2003 | RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS |
09/02/039 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
20/11/0220 November 2002 | RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS |
19/02/0219 February 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
19/11/0119 November 2001 | RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS |
16/08/0116 August 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
16/02/0116 February 2001 | REGISTERED OFFICE CHANGED ON 16/02/01 FROM: UNIT 39, PINE ROAD WINTON BOURNEMOUTH DORSET BH9 1LT |
22/11/0022 November 2000 | RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS |
18/01/0018 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
19/11/9919 November 1999 | RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS |
12/04/9912 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
29/03/9929 March 1999 | REGISTERED OFFICE CHANGED ON 29/03/99 FROM: 4 PARK PLACE NORTH ROAD POOLE DORSET BH14 0LY |
12/11/9812 November 1998 | RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS |
17/03/9817 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
08/12/978 December 1997 | RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS |
04/02/974 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
11/12/9611 December 1996 | RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS |
19/08/9619 August 1996 | DIRECTOR RESIGNED |
19/08/9619 August 1996 | SECRETARY RESIGNED |
03/05/963 May 1996 | PARTICULARS OF MORTGAGE/CHARGE |
19/01/9619 January 1996 | NEW DIRECTOR APPOINTED |
19/01/9619 January 1996 | NEW SECRETARY APPOINTED |
19/01/9619 January 1996 | REGISTERED OFFICE CHANGED ON 19/01/96 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ |
19/01/9619 January 1996 | NEW DIRECTOR APPOINTED |
19/01/9619 January 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
29/12/9529 December 1995 | COMPANY NAME CHANGED RIPPLE LEIGH LIMITED CERTIFICATE ISSUED ON 02/01/96 |
15/11/9515 November 1995 | 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