INTEQ SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Termination of appointment of Lyn Carol Colloff as a secretary on 2025-04-30

View Document

12/05/2512 May 2025 Appointment of Ms Louise Rabjohns as a secretary on 2025-05-01

View Document

01/04/251 April 2025 Certificate of change of name

View Document

03/03/253 March 2025 Termination of appointment of Charles Sefton Mark Robinson as a director on 2025-02-28

View Document

03/03/253 March 2025 Appointment of Mr Daniel Josef Porte as a director on 2025-03-01

View Document

03/03/253 March 2025 Appointment of Mr Stephen Philip Butler as a director on 2025-03-01

View Document

23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Termination of appointment of Craig Johnathan Whitehouse as a director on 2024-09-30

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

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

View Accounts

26/03/2426 March 2024 Memorandum and Articles of Association

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Resolutions

View Document

21/03/2421 March 2024 Statement of company's objects

View Document

21/03/2421 March 2024 Appointment of Mr Scott Christopher Merrick as a director on 2024-03-08

View Document

20/03/2420 March 2024 Termination of appointment of Timothy Brotherton as a director on 2024-03-08

View Document

20/03/2420 March 2024 Change of details for Invar Group Limited as a person with significant control on 2024-03-08

View Document

20/03/2420 March 2024 Appointment of Mr Charles Sefton Mark Robinson as a director on 2024-03-08

View Document

20/03/2420 March 2024 Registered office address changed from Aragon House University Way Cranfield Techology Park Cranfield Bedfordshire MK43 0EQ to Methuen House Methuen Park Chippenham Wiltshire SN14 0WT on 2024-03-20

View Document

20/03/2420 March 2024 Appointment of Mr Paul Andrew Durkin as a director on 2024-03-08

View Document

20/03/2420 March 2024 Appointment of Mrs Lyn Carol Colloff as a secretary on 2024-03-08

View Document

20/03/2420 March 2024 Termination of appointment of Matthew George John Wright as a director on 2024-03-08

View Document

20/03/2420 March 2024 Termination of appointment of Timothy Robert Alexander Wright as a director on 2024-03-08

View Document

20/03/2420 March 2024 Termination of appointment of Timothy Robert Alexander Wright as a secretary on 2024-03-08

View Document

07/03/247 March 2024 Change of details for Invar Group Limited as a person with significant control on 2016-04-06

View Document

16/08/2316 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

09/12/229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Appointment of Mr Timothy Brotherton as a director on 2022-04-29

View Document

04/05/224 May 2022 Appointment of Mr Craig Johnathan Whitehouse as a director on 2022-04-29

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

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

View Accounts

02/12/212 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

09/02/219 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

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

View Accounts

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

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

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/03/1629 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/03/1525 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/03/1428 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WRIGHT

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/03/1326 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM ARAGON HOUSE UNIVERSITY WAY CRANFIELD TECHNOLOGY PARKL CRANFIELD BEDFORDSHIRE MK43 0EQ UNITED KINGDOM

View Document

28/03/1128 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GEORGE JOHN WRIGHT / 25/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES ALEXANDER WRIGHT / 25/03/2010

View Document

19/04/1019 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY ROBERT ALEXANDER WRIGHT / 25/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERT ALEXANDER WRIGHT / 25/03/2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM 3 CHURCH VIEW, CLAPHAM BEDFORD BEDFORDSHIRE MK41 6ES

View Document

31/03/0931 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 COMPANY NAME CHANGED INVAR LIMITED CERTIFICATE ISSUED ON 21/01/09

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED MR JOHN CHARLES ALEXANDER WRIGHT

View Document

10/04/0810 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

08/06/058 June 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 59 HIGH STREET CLOPHILL BEDFORDSHIRE MK45 4BE

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 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