INTECHNICA DEVELOPMENT SERVICES LTD

Company Documents

DateDescription
10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

27/04/2227 April 2022 Application to strike the company off the register

View Document

03/02/223 February 2022 Satisfaction of charge 076927470002 in full

View Document

03/02/223 February 2022 Satisfaction of charge 076927470001 in full

View Document

21/01/2221 January 2022 Satisfaction of charge 076927470004 in full

View Document

21/01/2221 January 2022 Satisfaction of charge 076927470003 in full

View Document

17/12/2117 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / INTECHNICA LIMITED / 21/11/2018

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

08/02/208 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076927470004

View Document

08/02/208 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076927470003

View Document

31/01/2031 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076927470002

View Document

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MOSS

View Document

10/12/1810 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

14/12/1714 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

05/07/175 July 2017 CESSATION OF JEREMY CHARLES GIDLOW AS A PSC

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTECHNICA LIMITED

View Document

27/04/1727 April 2017 PREVSHO FROM 31/05/2017 TO 31/03/2017

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM FOURWAYS HOUSE 57 HILTON STREET MANCHESTER M1 2EJ

View Document

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

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP HORN

View Document

02/01/162 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HORTON

View Document

02/01/162 January 2016 DIRECTOR APPOINTED ADRIAN MOSS

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/07/1529 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR NATHAN HELLIWELL

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN HELLIWELL / 31/01/2015

View Document

15/04/1515 April 2015 FACILITY AGREEMENT 06/03/2015

View Document

11/03/1511 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076927470001

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/10/148 October 2014 DIRECTOR APPOINTED PROFESSOR MARK GORDON DELAP HURLEY

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR NATHAN HELLIWELL

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR PHILIP HORN

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR DAVID JOHN HORTON

View Document

09/07/149 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/09/1325 September 2013 11/09/13 STATEMENT OF CAPITAL GBP 100

View Document

05/07/135 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

27/02/1327 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

17/09/1217 September 2012 COMPANY NAME CHANGED INTECHNICA PERFORMANCE SERVICES LTD CERTIFICATE ISSUED ON 17/09/12

View Document

11/07/1211 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR. ANDREW REX STILL

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR. JEREMY GIDLOW

View Document

15/08/1115 August 2011 CURRSHO FROM 31/07/2012 TO 31/05/2012

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

05/07/115 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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