INTECH ENVIRONMENTAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

21/03/2521 March 2025 Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR to 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ on 2025-03-21

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/05/2211 May 2022 Director's details changed for Mr Robert Michael Hickabottom on 2022-05-11

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/10/217 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/02/2117 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/03/205 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030102150005

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN SMITH

View Document

20/11/1720 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MRS PENNY TAYLOR-MILLS

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MRS KAREN SMITH

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 03/01/17 STATEMENT OF CAPITAL GBP 70

View Document

30/01/1730 January 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/01/1730 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

26/01/1726 January 2017 19/01/17 STATEMENT OF CAPITAL GBP 72

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR BRIAN KILMINSTER

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT HICKABOTTOM

View Document

07/09/167 September 2016 SECRETARY APPOINTED MRS JANICE VERNON HICKABOTTOM

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT BEECHING

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILSON

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILSON / 11/01/2016

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JOHN BEECHING / 11/01/2016

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JOHN BEECHING / 31/03/2015

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/01/1522 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 ADOPT ARTICLES 22/04/2014

View Document

30/04/1430 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

30/04/1430 April 2014 22/04/14 STATEMENT OF CAPITAL GBP 74

View Document

12/02/1412 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/04/1323 April 2013 STATEMENT BY DIRECTORS

View Document

23/04/1323 April 2013 SOLVENCY STATEMENT DATED 17/04/13

View Document

23/04/1323 April 2013 23/04/13 STATEMENT OF CAPITAL GBP 70

View Document

23/04/1323 April 2013 REDUCE ISSUED CAPITAL 17/04/2013

View Document

06/02/136 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 STATEMENT BY DIRECTORS

View Document

30/01/1330 January 2013 30/01/13 STATEMENT OF CAPITAL GBP 85

View Document

30/01/1330 January 2013 SOLVENCY STATEMENT DATED 16/01/13

View Document

30/01/1330 January 2013 REDUCE ISSUED CAPITAL 16/01/2013

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/11/127 November 2012 STATEMENT BY DIRECTORS

View Document

07/11/127 November 2012 07/11/12 STATEMENT OF CAPITAL GBP 93

View Document

12/10/1212 October 2012 SOLVENCY STATEMENT DATED 03/08/12

View Document

12/10/1212 October 2012 REDUCE ISSUED CAPITAL 08/08/2012

View Document

26/01/1226 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR SCOTT JOHN BEECHING

View Document

01/02/111 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/01/1028 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED MR ROBERT MICHAEL HICKABOTTOM

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, SECRETARY BRIAN CLARVIS

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR BRIAN CLARVIS

View Document

20/11/0920 November 2009 SECRETARY APPOINTED ROBERT MICHAEL HICKABOTTOM

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR GARY CROSBIE

View Document

27/01/0927 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/07/0624 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0617 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: BRIDGE HOUSE HEAP BRIDGE BURY LANCASHIRE BL9 7HT

View Document

19/01/0619 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

05/06/025 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

02/04/022 April 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 RETURN MADE UP TO 16/01/01; NO CHANGE OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

09/11/999 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9927 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9919 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9917 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

15/02/9915 February 1999 REGISTERED OFFICE CHANGED ON 15/02/99 FROM: BRIDGE HOUSE HEAP BRIDGE BURY LANCASHIRE BL9 7HT

View Document

26/01/9926 January 1999 RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS

View Document

19/03/9819 March 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

15/04/9715 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 SECRETARY RESIGNED

View Document

15/04/9715 April 1997 REGISTERED OFFICE CHANGED ON 15/04/97 FROM: BRIDGE HOUSE HEAP BRIDGE BURY LANCASHIRE BL9 7HT

View Document

15/04/9715 April 1997 NEW SECRETARY APPOINTED

View Document

20/03/9720 March 1997 RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 DIRECTOR RESIGNED

View Document

28/11/9628 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9614 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

27/02/9627 February 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 NEW SECRETARY APPOINTED

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED

View Document

10/05/9510 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

24/03/9524 March 1995 COMPANY NAME CHANGED SERIALCHARGE LIMITED CERTIFICATE ISSUED ON 27/03/95

View Document

22/03/9522 March 1995 NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/9522 March 1995 REGISTERED OFFICE CHANGED ON 22/03/95 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

22/03/9522 March 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 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