INTEC SYSTEMS (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Micro company accounts made up to 2025-03-31

View Document

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

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

21/05/2421 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/08/2331 August 2023 Registered office address changed from 3 Queens Road Portishead Bristol BS20 8HT to La Rosa Lake Road Portishead North Somerset BS20 7JA on 2023-08-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

02/05/232 May 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

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

View Accounts

26/06/2126 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JOHN KEITCH

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

19/05/1719 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/11/1629 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

16/07/1616 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, SECRETARY CATHERINE KEITCH

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE KEITCH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

29/06/1529 June 2015 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE KEITCH / 01/07/2014

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN KEITCH / 01/07/2014

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE KEITCH / 01/07/2014

View Document

29/06/1529 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 9 THE DEANS PORTISHEAD NORTH SOMERSET BS20 6EG

View Document

30/06/1430 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/06/1327 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/07/127 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/11/117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/07/1111 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 COMPANY NAME CHANGED PRECESSION SYSTEMS LTD CERTIFICATE ISSUED ON 24/03/11

View Document

24/03/1124 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/03/1116 March 2011 CHANGE OF NAME 09/03/2011

View Document

16/03/1116 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/12/102 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/06/1029 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE KEITCH / 26/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN KEITCH / 26/06/2010

View Document

13/01/1013 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/07/0911 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/03/046 March 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

15/07/0315 July 2003 REGISTERED OFFICE CHANGED ON 15/07/03 FROM: 9 HOLGRAVE CLOSE, HIGH LEGH KNUTSFORD CHESHIRE WA16 6TX

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 SECRETARY RESIGNED

View Document

15/07/0315 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 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