INTELECT ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Second filing of Confirmation Statement dated 2024-01-12

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

29/01/2429 January 2024 Change of details for Mr Francis Patrick Cormican as a person with significant control on 2023-02-03

View Document

29/01/2429 January 2024 Notification of Andrew Graham Shaw as a person with significant control on 2023-02-03

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

29/03/2329 March 2023 Purchase of own shares.

View Document

29/03/2329 March 2023 Cancellation of shares. Statement of capital on 2023-02-03

View Document

16/02/2316 February 2023 Cessation of John Paul Thompson as a person with significant control on 2023-02-03

View Document

16/02/2316 February 2023 Termination of appointment of John Paul Thompson as a director on 2023-02-03

View Document

16/02/2316 February 2023 Termination of appointment of Raymond Johnson as a director on 2023-02-03

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Director's details changed for Friancis Cormican on 2022-09-26

View Document

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

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 DIRECTOR APPOINTED MR ROBERT DAVID SULLIVAN MORTIMORE

View Document

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

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAUL THOMPSON

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 28/09/18 STATEMENT OF CAPITAL GBP 800.00

View Document

30/10/1830 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/10/1830 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 100

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN STANHAM

View Document

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

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS PATRICK CORMICAN

View Document

25/01/1825 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/01/2018

View Document

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM BRUNEL HOUSE ESTATE ROAD NO. 2 SOUTH HUMBERSIDE INDUSTRIAL ESTATE GRIMSBY N.E. LINCOLNSHIRE DN31 2TJ

View Document

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

View Accounts

28/03/1728 March 2017 24/02/17 STATEMENT OF CAPITAL GBP 900

View Document

28/03/1728 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/03/1722 March 2017 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR PHILLIP BODSWORTH

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

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

View Document

26/01/1526 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/08/1421 August 2014 ADOPT ARTICLES 04/04/2014

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WILCOCK

View Document

16/01/1416 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/01/1317 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/01/1227 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

06/07/116 July 2011 DIRECTOR APPOINTED KEVIN WILLIAM STANHAM

View Document

06/07/116 July 2011 DIRECTOR APPOINTED PHILLIP BODSWORTH

View Document

06/07/116 July 2011 DIRECTOR APPOINTED RAYMOND JOHNSON

View Document

19/03/1119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/01/1112 January 2011 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