INTEX SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
29/10/2429 October 2024 | Voluntary strike-off action has been suspended |
29/10/2429 October 2024 | Voluntary strike-off action has been suspended |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
16/10/2416 October 2024 | Application to strike the company off the register |
09/07/249 July 2024 | Confirmation statement made on 2024-06-22 with no updates |
24/06/2424 June 2024 | Total exemption full accounts made up to 2024-02-29 |
14/06/2414 June 2024 | Change of details for Mr Justin Evans as a person with significant control on 2024-06-13 |
13/06/2413 June 2024 | Director's details changed for Mr Justin Evans on 2024-06-13 |
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 |
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 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
13/02/2413 February 2024 | Current accounting period extended from 2023-08-31 to 2024-02-29 |
27/01/2427 January 2024 | Compulsory strike-off action has been discontinued |
27/01/2427 January 2024 | Compulsory strike-off action has been discontinued |
26/01/2426 January 2024 | Confirmation statement made on 2023-06-01 with updates |
26/01/2426 January 2024 | Change of details for Taylor Budgell as a person with significant control on 2022-03-23 |
25/01/2425 January 2024 | Notification of Justin Evans as a person with significant control on 2022-03-23 |
24/01/2424 January 2024 | Total exemption full accounts made up to 2022-08-31 |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
03/07/233 July 2023 | Confirmation statement made on 2023-06-22 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
16/11/2116 November 2021 | Change of share class name or designation |
08/11/218 November 2021 | Appointment of Taylor Budgell as a director on 2021-10-01 |
08/11/218 November 2021 | Appointment of Christopher Brown as a director on 2021-10-01 |
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 |
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