INITIATEC LIMITED

05217988
UNIT 2 RAILSFIELD MOUNT BRAMLEY LEEDS LS13 3AX

Documents

Documents
Date Category Description Pages
02 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2024 accounts Annual Accounts 7 Buy now
18 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jul 2023 accounts Annual Accounts 7 Buy now
01 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jul 2022 officers Termination of appointment of director (Richard Whiteley) 1 Buy now
13 Dec 2021 accounts Annual Accounts 8 Buy now
08 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Sep 2021 officers Appointment of director (Mr James Stork) 2 Buy now
08 Sep 2021 officers Termination of appointment of director (Stephen Kelly) 1 Buy now
29 Jan 2021 accounts Annual Accounts 10 Buy now
21 Jan 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jan 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
15 Dec 2020 gazette Gazette Notice Compulsory 1 Buy now
30 Apr 2020 accounts Annual Accounts 10 Buy now
27 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Apr 2019 accounts Annual Accounts 11 Buy now
15 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Oct 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Oct 2017 officers Termination of appointment of director (Andrew Peter Stokes) 1 Buy now
09 Oct 2017 officers Appointment of director (Mr Richard Whiteley) 2 Buy now
09 Oct 2017 officers Appointment of director (Mr Stephen Kelly) 2 Buy now
09 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2017 accounts Annual Accounts 8 Buy now
07 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
02 Feb 2017 mortgage Registration of a charge 11 Buy now
09 Jan 2017 accounts Annual Accounts 4 Buy now
12 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2016 accounts Annual Accounts 4 Buy now
17 Nov 2015 capital Return of Allotment of shares 3 Buy now
27 Oct 2015 annual-return Annual Return 3 Buy now
18 Dec 2014 accounts Annual Accounts 6 Buy now
29 Sep 2014 annual-return Annual Return 3 Buy now
29 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2013 accounts Annual Accounts 6 Buy now
02 Sep 2013 annual-return Annual Return 3 Buy now
19 Dec 2012 accounts Annual Accounts 6 Buy now
05 Sep 2012 annual-return Annual Return 3 Buy now
03 Jul 2012 officers Termination of appointment of director (Michael Dudley) 1 Buy now
22 Nov 2011 accounts Annual Accounts 6 Buy now
18 Oct 2011 officers Termination of appointment of secretary (Craig Woodbridge) 1 Buy now
18 Oct 2011 annual-return Annual Return 5 Buy now
27 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Dec 2010 accounts Annual Accounts 7 Buy now
20 Oct 2010 annual-return Annual Return 5 Buy now
20 Oct 2010 officers Change of particulars for director (Andrew Peter Stokes) 2 Buy now
27 Nov 2009 accounts Annual Accounts 5 Buy now
16 Nov 2009 annual-return Annual Return 3 Buy now
12 Nov 2008 accounts Annual Accounts 5 Buy now
18 Sep 2008 annual-return Return made up to 31/08/08; full list of members 4 Buy now
18 Sep 2008 officers Secretary's change of particulars / craig woodbridge / 06/05/2008 1 Buy now
20 Nov 2007 accounts Annual Accounts 5 Buy now
01 Oct 2007 annual-return Return made up to 31/08/07; full list of members 2 Buy now
07 Dec 2006 accounts Annual Accounts 5 Buy now
27 Sep 2006 annual-return Return made up to 31/08/06; full list of members 2 Buy now
28 Feb 2006 address Registered office changed on 28/02/06 from: south court hardwick business park noral way banbury oxfordshire OX16 2AF 1 Buy now
28 Feb 2006 accounts Accounting reference date shortened from 31/08/06 to 31/03/06 1 Buy now
21 Feb 2006 accounts Annual Accounts 5 Buy now
22 Sep 2005 annual-return Return made up to 31/08/05; full list of members 2 Buy now
09 Jun 2005 officers Secretary resigned 1 Buy now
02 Jun 2005 officers New director appointed 2 Buy now
02 Jun 2005 officers New secretary appointed 2 Buy now
02 Jun 2005 address Registered office changed on 02/06/05 from: 1 pen nook drive deepcar sheffield south yorkshire S36 2TW 1 Buy now
22 Oct 2004 officers New director appointed 2 Buy now
22 Oct 2004 officers New secretary appointed 2 Buy now
15 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
08 Sep 2004 officers Secretary resigned 1 Buy now
08 Sep 2004 officers Director resigned 1 Buy now
08 Sep 2004 address Registered office changed on 08/09/04 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH 1 Buy now
31 Aug 2004 incorporation Incorporation Company 12 Buy now