INTEC PRINTING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Termination of appointment of Raymond Hillhouse as a director on 2025-04-30

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Memorandum and Articles of Association

View Document

15/05/2415 May 2024 Accounts for a small company made up to 2023-12-31

View Document

04/05/244 May 2024 Statement of company's objects

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

26/03/2426 March 2024 Change of details for Mr Salvatore Grimaldi as a person with significant control on 2024-01-22

View Document

26/03/2426 March 2024 Notification of Niklas Nikita Sloutski as a person with significant control on 2024-01-22

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

07/08/237 August 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-11-15 with updates

View Document

23/11/2223 November 2022 Appointment of Mr Raymond Hillhouse as a director on 2022-11-18

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

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

View Accounts

27/05/2127 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

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

View Accounts

12/02/2012 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

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

View Accounts

17/07/1917 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

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

View Accounts

22/03/1822 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

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

View Accounts

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/11/1524 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/11/1424 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/12/137 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/11/1221 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

09/02/129 February 2012 COMPANY NAME CHANGED INFO-TEC DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 09/02/12

View Document

09/02/129 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/11/1116 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/11/1029 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN PETER MELVILLE / 18/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/01/0919 January 2009 GBP NC 2000/1000 05/01/2009

View Document

07/01/097 January 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/11/0827 November 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/11/0817 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 GBP IC 1998/1000 01/10/08 GBP SR 998@1=998

View Document

30/10/0830 October 2008 GBP IC 2000/1998 24/10/08 GBP SR 2@1=2

View Document

30/10/0830 October 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR TRACEY MELVILLE

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED SECRETARY TRACEY MELVILLE

View Document

27/06/0827 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN MELVILLE / 27/06/2008

View Document

30/01/0830 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 NC INC ALREADY ADJUSTED 15/01/07

View Document

30/01/0730 January 2007 £ NC 1000/2000 15/01/0

View Document

10/01/0710 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

18/12/0418 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0422 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

16/02/0116 February 2001 REGISTERED OFFICE CHANGED ON 16/02/01 FROM: UNIT 39, PINE ROAD WINTON BOURNEMOUTH DORSET BH9 1LT

View Document

22/11/0022 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

29/03/9929 March 1999 REGISTERED OFFICE CHANGED ON 29/03/99 FROM: 4 PARK PLACE NORTH ROAD POOLE DORSET BH14 0LY

View Document

12/11/9812 November 1998 RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

19/08/9619 August 1996 DIRECTOR RESIGNED

View Document

19/08/9619 August 1996 SECRETARY RESIGNED

View Document

03/05/963 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9619 January 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 NEW SECRETARY APPOINTED

View Document

19/01/9619 January 1996 REGISTERED OFFICE CHANGED ON 19/01/96 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ

View Document

19/01/9619 January 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

29/12/9529 December 1995 COMPANY NAME CHANGED RIPPLE LEIGH LIMITED CERTIFICATE ISSUED ON 02/01/96

View Document

15/11/9515 November 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