INTEX PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/09/2519 September 2025 New | Confirmation statement made on 2025-09-19 with no updates |
| 06/12/246 December 2024 | Micro company accounts made up to 2024-03-31 |
| 04/10/244 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
| 09/10/239 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
| 17/10/2217 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 20/12/2120 December 2021 | Micro company accounts made up to 2021-03-31 |
| 21/10/2121 October 2021 | Confirmation statement made on 2021-10-21 with no updates |
| 15/07/2115 July 2021 | Director's details changed for Mr Wayne Paul Lawman on 2021-07-15 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 04/12/204 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 30/10/2030 October 2020 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/12/1912 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES |
| 30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
| 25/04/1925 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE PAUL LAWMAN / 25/04/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 10/12/1810 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 16/11/1716 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 08/11/178 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE PAUL LAWMAN / 08/11/2017 |
| 16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/12/1629 December 2016 | COMPANY NAME CHANGED INTEX PROPERTY MAINTENANCE LIMITED CERTIFICATE ISSUED ON 29/12/16 |
| 28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 13/12/1613 December 2016 | REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 26-28 HEADLANDS KETTERING NORTHAMPTONSHIRE NN15 7HP |
| 27/06/1627 June 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 01/05/151 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 16/05/1416 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 28/05/1328 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 24/01/1324 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 04/05/124 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 06/12/116 December 2011 | REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 7 SADDLERS WAY RAUNDS NORTHAMPTONSHIRE NN9 6RS |
| 18/05/1118 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
| 30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE PAUL LAWMAN / 30/04/2010 |
| 05/05/105 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
| 03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 01/05/091 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
| 05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 22/12/0822 December 2008 | APPOINTMENT TERMINATED SECRETARY JULIE DORRINGTON |
| 14/01/0814 January 2008 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
| 22/11/0722 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
| 25/10/0725 October 2007 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/03/07 |
| 17/04/0717 April 2007 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 |
| 14/12/0614 December 2006 | 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