INTECH I.T. SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Registration of charge 092492890001, created on 2025-05-21

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

12/09/2312 September 2023 Sub-division of shares on 2023-08-11

View Document

12/09/2312 September 2023 Statement of capital following an allotment of shares on 2023-08-11

View Document

12/09/2312 September 2023 Change of share class name or designation

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

17/10/2217 October 2022 Director's details changed for Mr Marcus Jon Chant on 2022-10-17

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

19/10/2119 October 2021 Director's details changed for Mr Mathew Charles Stocks on 2021-10-06

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/07/202 July 2020 02/10/19 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 PREVSHO FROM 31/10/2019 TO 02/10/2019

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR MARCUS JON CHANT

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, SECRETARY LEWIS BOWERS

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR RYAN PAUL LEWINGTON

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR LEWIS BOWERS

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR JACK DREVER

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 3 RICHFIELD PLACE RICHFIELD AVENUE READING BERKSHIRE RG1 8EQ ENGLAND

View Document

18/10/1918 October 2019 COMPANY NAME CHANGED PACIT TECHNICAL SERVICES LTD CERTIFICATE ISSUED ON 18/10/19

View Document

18/10/1918 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/10/1911 October 2019 CESSATION OF MATHEW CHARLES STOCKS AS A PSC

View Document

11/10/1911 October 2019 CESSATION OF LEWIS WILLIAM BOWERS AS A PSC

View Document

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN LEWINGTON

View Document

11/10/1911 October 2019 CESSATION OF JACK DANIEL DREVER AS A PSC

View Document

02/10/192 October 2019 Annual accounts for year ending 02 Oct 2019

View Accounts

24/06/1924 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM ROSEWOOD BROOK LANE BOTLEY SOUTHAMPTON HAMPSHIRE SO30 2ER

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/04/1822 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR JACK DANIEL DREVER / 01/11/2016

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR LEWIS WILLIAM BOWERS / 01/11/2016

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/11/151 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/11/1428 November 2014 DIRECTOR APPOINTED MR JACK DANIEL DREVER

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MR LEWIS WILLIAM BOWERS

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW CHARLES STOCKS / 06/11/2014

View Document

06/10/146 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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