INTEQ SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Termination of appointment of Lyn Carol Colloff as a secretary on 2025-04-30 |
12/05/2512 May 2025 | Appointment of Ms Louise Rabjohns as a secretary on 2025-05-01 |
01/04/251 April 2025 | Certificate of change of name |
03/03/253 March 2025 | Termination of appointment of Charles Sefton Mark Robinson as a director on 2025-02-28 |
03/03/253 March 2025 | Appointment of Mr Daniel Josef Porte as a director on 2025-03-01 |
03/03/253 March 2025 | Appointment of Mr Stephen Philip Butler as a director on 2025-03-01 |
23/12/2423 December 2024 | Full accounts made up to 2024-03-31 |
30/09/2430 September 2024 | Termination of appointment of Craig Johnathan Whitehouse as a director on 2024-09-30 |
30/08/2430 August 2024 | Confirmation statement made on 2024-08-25 with no updates |
08/04/248 April 2024 | Confirmation statement made on 2024-03-25 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Memorandum and Articles of Association |
26/03/2426 March 2024 | Resolutions |
26/03/2426 March 2024 | Resolutions |
21/03/2421 March 2024 | Statement of company's objects |
21/03/2421 March 2024 | Appointment of Mr Scott Christopher Merrick as a director on 2024-03-08 |
20/03/2420 March 2024 | Termination of appointment of Timothy Brotherton as a director on 2024-03-08 |
20/03/2420 March 2024 | Change of details for Invar Group Limited as a person with significant control on 2024-03-08 |
20/03/2420 March 2024 | Appointment of Mr Charles Sefton Mark Robinson as a director on 2024-03-08 |
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 |
20/03/2420 March 2024 | Appointment of Mr Paul Andrew Durkin as a director on 2024-03-08 |
20/03/2420 March 2024 | Appointment of Mrs Lyn Carol Colloff as a secretary on 2024-03-08 |
20/03/2420 March 2024 | Termination of appointment of Matthew George John Wright as a director on 2024-03-08 |
20/03/2420 March 2024 | Termination of appointment of Timothy Robert Alexander Wright as a director on 2024-03-08 |
20/03/2420 March 2024 | Termination of appointment of Timothy Robert Alexander Wright as a secretary on 2024-03-08 |
07/03/247 March 2024 | Change of details for Invar Group Limited as a person with significant control on 2016-04-06 |
16/08/2316 August 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-25 with no updates |
09/12/229 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
24/11/2224 November 2022 | Appointment of Mr Timothy Brotherton as a director on 2022-04-29 |
04/05/224 May 2022 | Appointment of Mr Craig Johnathan Whitehouse as a director on 2022-04-29 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-25 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/02/219 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/03/1629 March 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
25/03/1525 March 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
03/01/153 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
28/03/1428 March 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
16/12/1316 December 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN WRIGHT |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/03/1326 March 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/06/1212 June 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
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 |
28/03/1128 March 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GEORGE JOHN WRIGHT / 25/03/2010 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES ALEXANDER WRIGHT / 25/03/2010 |
19/04/1019 April 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
19/04/1019 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY ROBERT ALEXANDER WRIGHT / 25/03/2010 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERT ALEXANDER WRIGHT / 25/03/2010 |
30/12/0930 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/09/098 September 2009 | REGISTERED OFFICE CHANGED ON 08/09/2009 FROM 3 CHURCH VIEW, CLAPHAM BEDFORD BEDFORDSHIRE MK41 6ES |
31/03/0931 March 2009 | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | COMPANY NAME CHANGED INVAR LIMITED CERTIFICATE ISSUED ON 21/01/09 |
11/12/0811 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/11/0817 November 2008 | DIRECTOR APPOINTED MR JOHN CHARLES ALEXANDER WRIGHT |
10/04/0810 April 2008 | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS |
22/11/0722 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/04/0716 April 2007 | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS |
12/01/0712 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/03/0628 March 2006 | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS |
13/01/0613 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
08/06/058 June 2005 | SECRETARY RESIGNED |
08/06/058 June 2005 | DIRECTOR RESIGNED |
08/06/058 June 2005 | NEW DIRECTOR APPOINTED |
08/06/058 June 2005 | NEW DIRECTOR APPOINTED |
08/06/058 June 2005 | REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 59 HIGH STREET CLOPHILL BEDFORDSHIRE MK45 4BE |
08/06/058 June 2005 | NEW SECRETARY APPOINTED |
08/06/058 June 2005 | DIRECTOR RESIGNED |
20/04/0520 April 2005 | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS |
25/03/0425 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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