INTEX SOLUTIONS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 Voluntary strike-off action has been suspended

View Document

29/10/2429 October 2024 Voluntary strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

16/10/2416 October 2024 Application to strike the company off the register

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

14/06/2414 June 2024 Change of details for Mr Justin Evans as a person with significant control on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Mr Justin Evans on 2024-06-13

View Document

15/05/2415 May 2024 Registered office address changed from Deos House Romsey Industrial Estate Greatbridge Road Romsey SO51 0HR United Kingdom to St Marys House Folly Close Salisbury SP2 8BU on 2024-05-15

View Document

08/03/248 March 2024 Registered office address changed from St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU to Deos House Romsey Industrial Estate Greatbridge Road Romsey SO51 0HR on 2024-03-08

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/02/2413 February 2024 Current accounting period extended from 2023-08-31 to 2024-02-29

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

26/01/2426 January 2024 Confirmation statement made on 2023-06-01 with updates

View Document

26/01/2426 January 2024 Change of details for Taylor Budgell as a person with significant control on 2022-03-23

View Document

25/01/2425 January 2024 Notification of Justin Evans as a person with significant control on 2022-03-23

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2022-08-31

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/11/2116 November 2021 Change of share class name or designation

View Document

08/11/218 November 2021 Appointment of Taylor Budgell as a director on 2021-10-01

View Document

08/11/218 November 2021 Appointment of Christopher Brown as a director on 2021-10-01

View Document

28/10/2128 October 2021 Registered office address changed from 49 Westwood Road Salisbury SP2 9HT England to St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU on 2021-10-28

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