INTEC PROJECT ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Change of details for Dsm Group Ltd as a person with significant control on 2024-11-22

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-22 with updates

View Document

13/01/2513 January 2025 Second filing for the appointment of Mr William Martin Boswell as a director

View Document

30/08/2430 August 2024 Accounts for a small company made up to 2023-11-30

View Document

25/07/2425 July 2024 Registered office address changed from Unit 36 Butlers Leap Rugby Warwickshire CV21 3RQ England to Unit 2 Chariot Way Glebe Farm Industrial Estate Rugby CV21 1DA on 2024-07-25

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Accounts for a small company made up to 2022-11-30

View Document

02/08/232 August 2023 Director's details changed for Mr William Boswell on 2023-07-01

View Document

20/07/2320 July 2023 Satisfaction of charge 014380550002 in full

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

06/04/236 April 2023 Registration of charge 014380550004, created on 2023-03-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-22 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

27/01/2227 January 2022 Cancellation of shares. Statement of capital on 2021-11-11

View Document

17/01/2217 January 2022 Termination of appointment of Dean Aston as a director on 2022-01-17

View Document

17/01/2217 January 2022 Termination of appointment of Dean Aston as a secretary on 2022-01-17

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

31/12/2131 December 2021 Purchase of own shares.

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Memorandum and Articles of Association

View Document

30/11/2130 November 2021 Satisfaction of charge 014380550001 in full

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/11/2122 November 2021 Termination of appointment of Darren Kenneth John Marson as a director on 2021-11-11

View Document

18/11/2118 November 2021 Change of details for Dsm Group Ltd as a person with significant control on 2021-11-18

View Document

18/11/2118 November 2021 Registered office address changed from Plum Tree Cottage Main Street Bishampton Pershore WR10 2NL England to Unit 36 Butlers Leap Rugby Warwickshire CV21 3RQ on 2021-11-18

View Document

18/11/2118 November 2021 Director's details changed for Mr William Boswell on 2021-11-18

View Document

18/11/2118 November 2021 Director's details changed for Mr Benjamin Cufley on 2021-11-18

View Document

12/11/2112 November 2021 Accounts for a small company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/06/2030 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/04/1923 April 2019 ADOPT ARTICLES 03/10/2018

View Document

28/03/1928 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM WOOLASTON ROAD PARK FARM NORTH REDDITCH WORCESTERSHIRE B98 7SG

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR DEAN ASTON

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

18/10/1818 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014380550002

View Document

10/10/1810 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014380550001

View Document

08/10/188 October 2018 Appointment of Mr William Boswell as a director on 2018-10-03

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, SECRETARY SHIRLEY MILLAR

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY MILLAR

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MILLAR

View Document

08/10/188 October 2018 SECRETARY APPOINTED MR DEAN ASTON

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR WILLIAM BOSWELL

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR BENJAMIN CUFLEY

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

07/04/177 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

22/03/1722 March 2017 DISS40 (DISS40(SOAD))

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR DARREN KENNETH JOHN MARSON

View Document

04/04/164 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

24/02/1624 February 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

19/04/1519 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

18/02/1518 February 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

18/02/1418 February 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

09/04/139 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

25/02/1325 February 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

31/01/1231 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

09/03/119 March 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY MARGARET MILLAR / 01/12/2009

View Document

30/03/1030 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

13/04/0913 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

11/03/0911 March 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

12/07/0712 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

02/07/042 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

02/05/022 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/04/0017 April 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

25/02/9925 February 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

23/03/9823 March 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

13/02/9713 February 1997 RETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

23/02/9623 February 1996 RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/02/9416 February 1994 RETURN MADE UP TO 22/12/93; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 REGISTERED OFFICE CHANGED ON 29/11/93 FROM: 24 DUNLOP ROAD HUNT END INDUSTRIAL ESTATE REDDITCH WORCESTERSHIRE. B97 5XP

View Document

08/10/938 October 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

10/03/9310 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9310 March 1993 RETURN MADE UP TO 22/12/92; FULL LIST OF MEMBERS

View Document

30/11/9230 November 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

14/09/9214 September 1992 RETURN MADE UP TO 22/12/91; NO CHANGE OF MEMBERS

View Document

10/07/9210 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/07/912 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

25/06/9125 June 1991 RETURN MADE UP TO 22/12/90; NO CHANGE OF MEMBERS

View Document

19/12/9019 December 1990 REGISTERED OFFICE CHANGED ON 19/12/90 FROM: 16 DUNLOP ROAD HUNT END REDDITCH WORCESTERSHIRE B97 5XP

View Document

29/11/9029 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

01/08/901 August 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

11/09/8911 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

01/09/891 September 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

24/10/8724 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/8724 October 1987 REGISTERED OFFICE CHANGED ON 24/10/87 FROM: CHURCHWAY PIECE INKBERROW WORCESTERSHIRE WR7 4HB

View Document

02/01/872 January 1987 RETURN MADE UP TO 06/10/86; FULL LIST OF MEMBERS

View Document

05/11/865 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

18/07/7918 July 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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