INTEC SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

06/05/256 May 2025 Director's details changed for Timothy William Malone on 2025-05-01

View Document

05/05/255 May 2025 Change of details for Intec Systems (Eot) Limited as a person with significant control on 2025-05-01

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/12/231 December 2023 Appointment of Mr Duncan Cooper as a director on 2023-11-29

View Document

01/12/231 December 2023 Termination of appointment of Stephen Andrew Joseph as a secretary on 2023-11-29

View Document

01/12/231 December 2023 Termination of appointment of Stephen Andrew Joseph as a director on 2023-11-29

View Document

01/12/231 December 2023 Appointment of Mrs Mandy Susan Ann Pawley as a director on 2023-11-29

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

11/05/2211 May 2022 Change of share class name or designation

View Document

26/04/2226 April 2022 Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS to Suite 2C, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW on 2022-04-26

View Document

04/04/224 April 2022 Notification of Intec Systems (Eot) Limited as a person with significant control on 2022-03-25

View Document

04/04/224 April 2022 Cessation of Timothy William Malone as a person with significant control on 2022-03-25

View Document

04/04/224 April 2022 Cessation of Stephen Andrew Joseph as a person with significant control on 2022-03-25

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/01/2211 January 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/12/2022 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/11/1918 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/12/1813 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/11/1724 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM THE GREENE PARTNERSHIP DURKAN HOUSE 5TH FLOOR 155 EAST BARNET ROAD NEW BARNET HERTFORDSHIRE EN4 8QZ

View Document

29/01/1529 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

31/01/1431 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/01/1310 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW JOSEPH / 31/12/2012

View Document

10/01/1310 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW JOSEPH / 31/12/2012

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/01/1212 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW JOSEPH / 31/12/2011

View Document

12/01/1212 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW JOSEPH / 31/12/2011

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM MALONE / 31/12/2010

View Document

14/01/1114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM MALONE / 31/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW JOSEPH / 31/12/2009

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/02/0916 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

24/01/0524 January 2005 REGISTERED OFFICE CHANGED ON 24/01/05

View Document

24/01/0524 January 2005 REGISTERED OFFICE CHANGED ON 24/01/05 FROM: CEDAR HOUSE 698 GREEN LANES WINCHMORE HILL LONDON N21 3RD

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

02/04/032 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

24/01/0124 January 2001 REGISTERED OFFICE CHANGED ON 24/01/01 FROM: INTEC HOUSE ST NICHOLAS CLOSE FLEET HAMPSHIRE GU13 8JE

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

29/03/0029 March 2000 NC INC ALREADY ADJUSTED 29/02/00

View Document

29/03/0029 March 2000 24000 SHARES OF £1 29/02/00

View Document

29/03/0029 March 2000 £ NC 10000/100000 29/02

View Document

14/01/0014 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

06/03/986 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

19/11/9719 November 1997 NC INC ALREADY ADJUSTED 05/11/97

View Document

19/11/9719 November 1997 £ NC 100/10000 05/11/

View Document

19/08/9719 August 1997 REGISTERED OFFICE CHANGED ON 19/08/97 FROM: CEDAR HOUSE 698 GREEN LANES LONDON N21 3RE

View Document

19/04/9719 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9712 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

13/11/9613 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

23/04/9623 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

07/03/957 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 REGISTERED OFFICE CHANGED ON 07/03/95

View Document

07/03/957 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

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

01/06/941 June 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

08/04/948 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

24/02/9324 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

29/01/9229 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

06/09/916 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/90

View Document

06/09/916 September 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

05/07/915 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

20/02/9020 February 1990 EXEMPTION FROM APPOINTING AUDITORS 31/03/89

View Document

20/02/9020 February 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

17/10/8817 October 1988 REGISTERED OFFICE CHANGED ON 17/10/88 FROM: MINEX HOUSE 55A HIGH ST WIMBLEDON VILLAGE LONDON SW19 5BA

View Document

05/01/885 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/885 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/873 December 1987 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