INTRADA ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTermination of appointment of Cindy Lee Crancher as a director on 2025-06-30

View Document

16/07/2516 July 2025 NewAppointment of Mrs Bremini Sudarshan as a director on 2025-07-01

View Document

17/12/2417 December 2024 Accounts for a small company made up to 2024-03-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

12/06/2412 June 2024 Termination of appointment of Roy John Brooks as a director on 2024-05-31

View Document

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

View Accounts

12/02/2412 February 2024 Termination of appointment of Marion Terase Frances Osborne as a director on 2024-02-02

View Document

12/02/2412 February 2024 Termination of appointment of Marion Terase Frances Osborne as a secretary on 2024-02-02

View Document

14/12/2314 December 2023 Accounts for a small company made up to 2023-03-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

02/12/222 December 2022 Director's details changed for Mr Robert William Millatt on 2022-11-08

View Document

06/05/226 May 2022 Appointment of Mr Jonathan James Millatt as a director on 2022-04-27

View Document

06/05/226 May 2022 Appointment of Mr Robert William Millatt as a director on 2022-04-27

View Document

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

View Accounts

20/12/2120 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

07/01/197 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

15/12/1715 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

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

View Accounts

28/12/1628 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

08/06/168 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/12/1516 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

17/08/1517 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

13/03/1513 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027391510003

View Document

23/10/1423 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

30/12/1330 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

19/08/1319 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

06/01/136 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

23/08/1223 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARION TERASE FRANCES OSBORNE / 23/08/2011

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS MILLATT / 23/08/2011

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS CINDY LEE CRANCHER / 23/08/2011

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROY JOHN BROOKS / 23/08/2011

View Document

23/08/1123 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MARION TERASE FRANCES OSBORNE / 23/08/2011

View Document

23/08/1123 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

09/02/119 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/02/118 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

26/08/1026 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

16/12/0916 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

02/09/092 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

20/08/0820 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED MISS CINDY LEE CRANCHER

View Document

11/01/0811 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

14/12/0614 December 2006 AUDITOR'S RESIGNATION

View Document

06/09/066 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 SECRETARY RESIGNED

View Document

06/12/006 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 COMPANY NAME CHANGED R. J. B. PROPERTIES LIMITED CERTIFICATE ISSUED ON 20/10/00

View Document

18/10/0018 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

18/10/0018 October 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

21/09/0021 September 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

01/10/991 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 RETURN MADE UP TO 12/08/98; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

01/04/971 April 1997 RETURN MADE UP TO 12/08/94; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 RETURN MADE UP TO 12/08/96; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

04/10/954 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

11/02/9411 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

12/01/9412 January 1994 EXEMPTION FROM APPOINTING AUDITORS 21/12/93

View Document

06/01/946 January 1994 REGISTERED OFFICE CHANGED ON 06/01/94 FROM: 46 KINGSWAY LONDON WC1 6EN

View Document

03/09/923 September 1992 SECRETARY RESIGNED

View Document

12/08/9212 August 1992 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