INTENSIV FILTER HIMENVIRO (UK) LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/12/2419 December 2024 Micro company accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

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

View Accounts

11/12/2311 December 2023 Micro company accounts made up to 2022-12-28

View Document

20/09/2320 September 2023 Micro company accounts made up to 2021-12-28

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2020-12-31

View Document

20/04/2320 April 2023 Compulsory strike-off action has been discontinued

View Document

20/04/2320 April 2023 Compulsory strike-off action has been discontinued

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

28/12/2228 December 2022 Annual accounts for year ending 28 Dec 2022

View Accounts

11/05/2211 May 2022 Accounts for a small company made up to 2019-12-29

View Document

28/12/2128 December 2021 Annual accounts for year ending 28 Dec 2021

View Accounts

24/09/2124 September 2021 Previous accounting period shortened from 2020-12-29 to 2020-12-28

View Document

24/09/2124 September 2021 Accounts for a small company made up to 2018-12-31

View Document

07/02/217 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/01/2129 January 2021 DISS40 (DISS40(SOAD))

View Document

12/01/2112 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

01/12/201 December 2020 FIRST GAZETTE

View Document

15/04/2015 April 2020 DISS40 (DISS40(SOAD))

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

27/09/1927 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/08/1927 August 2019 FIRST GAZETTE

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/02/1615 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MACMILLAN

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY JAMES MACMILLAN

View Document

29/01/1529 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM, BATH HOUSE BATH STREET, WALSALL, WEST MIDLANDS, WS1 3DB

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/02/145 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

11/12/1311 December 2013 COMPANY NAME CHANGED INTENSIV FILTER (UK) LTD. CERTIFICATE ISSUED ON 11/12/13

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MR MANOJ GARG

View Document

23/01/1323 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/01/1223 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

27/01/1127 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

18/08/1018 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM JONES

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WEBSTER MACMILLAN / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM EDWARD JONES / 25/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

08/10/098 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/01/0922 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/026 February 2002 NEW SECRETARY APPOINTED

View Document

06/02/026 February 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/04/0113 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/12/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

06/04/006 April 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/07/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 SECRETARY RESIGNED

View Document

01/08/991 August 1999 NEW DIRECTOR APPOINTED

View Document

01/08/991 August 1999 NEW SECRETARY APPOINTED

View Document

14/07/9914 July 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

22/01/9922 January 1999 SECRETARY RESIGNED

View Document

21/01/9921 January 1999 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