INTEC MICROSYSTEMS LTD

04933374
ST JAMES BUILDING 79 OXFORD STREET MANCHESTER UNITED KINGDOM M1 6HT

Documents

Documents
Date Category Description Pages
25 Sep 2024 accounts Annual Accounts 33 Buy now
12 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Feb 2024 officers Termination of appointment of director (Alan John Cantwell) 1 Buy now
30 Oct 2023 capital Return of Allotment of shares 3 Buy now
24 Oct 2023 officers Appointment of director (Ryan Woodcock) 2 Buy now
29 Sep 2023 incorporation Memorandum Articles 18 Buy now
29 Sep 2023 resolution Resolution 2 Buy now
28 Sep 2023 accounts Annual Accounts 32 Buy now
07 Aug 2023 officers Termination of appointment of director (Joseph William Jackson Bennett) 1 Buy now
07 Aug 2023 officers Appointment of director (Mr Joseph William Jackson Bennett) 2 Buy now
28 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jul 2023 officers Termination of appointment of director (Dean Gary Leather) 1 Buy now
28 Jul 2023 officers Appointment of director (Mr Ian Whatton) 2 Buy now
28 Jul 2023 officers Appointment of director (Mr John Lester) 2 Buy now
28 Jul 2023 officers Appointment of director (Mr Andrew Russell) 2 Buy now
28 Jul 2023 officers Appointment of director (Mr Stuart Hall) 2 Buy now
28 Jul 2023 officers Appointment of director (Mr Alan John Cantwell) 2 Buy now
12 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jul 2023 mortgage Registration of a charge 25 Buy now
11 Jul 2023 mortgage Registration of a charge 41 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 29 Buy now
17 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2022 officers Change of particulars for director (Dean Gary Leather) 2 Buy now
28 Sep 2021 accounts Annual Accounts 28 Buy now
10 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2020 accounts Annual Accounts 26 Buy now
10 Sep 2020 officers Change of particulars for director (Dean Gary Leather) 2 Buy now
10 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2020 officers Termination of appointment of secretary (Grosvenor Company Services Limited) 1 Buy now
27 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 accounts Annual Accounts 24 Buy now
22 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 25 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2017 capital Notice of name or other designation of class of shares 2 Buy now
01 Dec 2017 resolution Resolution 26 Buy now
18 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2017 accounts Annual Accounts 24 Buy now
28 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Oct 2016 officers Change of particulars for corporate secretary (Grosvenor Company Services Limited) 1 Buy now
28 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2016 accounts Annual Accounts 20 Buy now
03 Nov 2015 annual-return Annual Return 4 Buy now
03 Jun 2015 accounts Annual Accounts 19 Buy now
07 Nov 2014 annual-return Annual Return 4 Buy now
01 Sep 2014 accounts Annual Accounts 15 Buy now
11 Nov 2013 annual-return Annual Return 4 Buy now
24 Sep 2013 accounts Annual Accounts 15 Buy now
12 Nov 2012 annual-return Annual Return 4 Buy now
16 Oct 2012 mortgage Particulars of a mortgage or charge 5 Buy now
12 Jul 2012 accounts Annual Accounts 14 Buy now
28 Oct 2011 annual-return Annual Return 4 Buy now
24 Oct 2011 officers Change of particulars for corporate secretary (Grosvenor Company Services Limited) 1 Buy now
02 Aug 2011 accounts Annual Accounts 7 Buy now
08 Nov 2010 annual-return Annual Return 4 Buy now
03 Nov 2010 officers Change of particulars for director (Dean Gary Leather) 2 Buy now
15 Apr 2010 accounts Annual Accounts 10 Buy now
19 Mar 2010 officers Change of particulars for director (Dean Gary Leather) 2 Buy now
11 Dec 2009 annual-return Annual Return 5 Buy now
06 Jun 2009 accounts Annual Accounts 8 Buy now
03 Jun 2009 resolution Resolution 1 Buy now
01 Dec 2008 annual-return Return made up to 15/10/08; full list of members 3 Buy now
04 Nov 2008 capital Ad 01/02/08\gbp si 1600@1=1600\gbp ic 200/1800\ 2 Buy now
24 Jun 2008 accounts Annual Accounts 9 Buy now
01 Mar 2008 capital Statement of rights variation attached to shares 1 Buy now
12 Feb 2008 resolution Resolution 1 Buy now
02 Nov 2007 annual-return Return made up to 15/10/07; full list of members 2 Buy now
19 Jun 2007 accounts Annual Accounts 9 Buy now
26 Feb 2007 annual-return Return made up to 15/10/06; full list of members 2 Buy now
06 Sep 2006 accounts Annual Accounts 9 Buy now
08 Nov 2005 annual-return Return made up to 15/10/05; full list of members 2 Buy now
25 Jan 2005 capital Ad 01/01/05--------- £ si 100@1=100 £ ic 100/200 2 Buy now
25 Jan 2005 resolution Resolution 1 Buy now
25 Jan 2005 accounts Annual Accounts 7 Buy now
29 Oct 2004 annual-return Return made up to 15/10/04; full list of members 6 Buy now
15 Oct 2004 officers Director's particulars changed 1 Buy now
14 Jan 2004 mortgage Particulars of mortgage/charge 9 Buy now
30 Oct 2003 accounts Accounting reference date extended from 31/10/04 to 31/12/04 1 Buy now
30 Oct 2003 officers Director resigned 1 Buy now
30 Oct 2003 officers New director appointed 2 Buy now
30 Oct 2003 capital Ad 21/10/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
27 Oct 2003 officers New director appointed 2 Buy now
27 Oct 2003 officers New secretary appointed 2 Buy now
27 Oct 2003 officers Secretary resigned 1 Buy now
27 Oct 2003 officers Director resigned 1 Buy now
27 Oct 2003 address Registered office changed on 27/10/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP 1 Buy now
15 Oct 2003 incorporation Incorporation Company 14 Buy now