INTEC SYSTEMS (BLACKBURN) LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

23/01/2523 January 2025 Director's details changed for Mrs Kathryn Hazel Edge on 2025-01-23

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

15/08/2415 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

17/07/2417 July 2024 Change of details for Mrs Kathryn Hazel Edge as a person with significant control on 2024-07-17

View Document

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

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

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

View Accounts

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

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

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

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

06/01/206 January 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/08/1922 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN HAZEL EDGE / 15/07/2019

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

22/07/1922 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHRYN HAZEL EDGE / 15/07/2019

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN LEE CUNLIFFE / 15/07/2019

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN HAZEL EDGE / 05/03/2019

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MRS KATHRYN HAZEL EDGE / 05/03/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/08/1814 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/08/1711 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MRS KATHRYN HAZEL EDGE / 06/04/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/08/1415 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/08/1319 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/07/1227 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/08/1111 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

22/06/1122 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN LEE CUNLIFFE / 16/07/2010

View Document

05/08/105 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN HAZEL EDGE / 16/07/2010

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/04/1015 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

31/07/0931 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

14/08/0714 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05 FROM: THOMPSON HOUSE 3-6 RICHMOND TERRACE BLACKBURN LANCASHIRE BB1 7AU

View Document

23/07/0423 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

25/07/0325 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0325 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0325 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

27/10/0027 October 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/11/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

08/01/998 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/998 January 1999 VARYING SHARE RIGHTS AND NAMES 14/12/98

View Document

08/01/998 January 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/12/98

View Document

08/01/998 January 1999 NC INC ALREADY ADJUSTED 14/12/98

View Document

08/01/998 January 1999 ALTER MEM AND ARTS 14/12/98

View Document

08/01/998 January 1999 £ NC 1000/2000 14/12/98

View Document

02/10/982 October 1998 NEW SECRETARY APPOINTED

View Document

14/09/9814 September 1998 RETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS

View Document

08/09/968 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

05/08/965 August 1996 RETURN MADE UP TO 16/07/96; NO CHANGE OF MEMBERS

View Document

07/05/967 May 1996 REGISTERED OFFICE CHANGED ON 07/05/96 FROM: BANK HOUSE 3-7 STRAWBERRY BANK BLACKBURN LANCS. BB2 6AD

View Document

01/12/951 December 1995 NEW DIRECTOR APPOINTED

View Document

01/12/951 December 1995 NEW DIRECTOR APPOINTED

View Document

01/12/951 December 1995 ALTER MEM AND ARTS 08/11/95

View Document

01/12/951 December 1995 NEW DIRECTOR APPOINTED

View Document

25/08/9525 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 16/07/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

16/09/9416 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

29/07/9429 July 1994 RETURN MADE UP TO 16/07/94; FULL LIST OF MEMBERS

View Document

16/03/9416 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

11/10/9311 October 1993 RETURN MADE UP TO 16/07/93; NO CHANGE OF MEMBERS

View Document

09/11/929 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9228 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

24/08/9224 August 1992 RETURN MADE UP TO 16/07/92; FULL LIST OF MEMBERS

View Document

24/08/9224 August 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/08/9224 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/9224 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992 COMPANY NAME CHANGED PHOTOTRACK LIMITED CERTIFICATE ISSUED ON 29/01/92

View Document

05/12/915 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

28/11/9128 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/9128 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/9128 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9128 November 1991 REGISTERED OFFICE CHANGED ON 28/11/91 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

28/11/9128 November 1991 ALTER MEM AND ARTS 22/11/91

View Document

16/07/9116 July 1991 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