Advanced company searchLink opens in new window

INTEC PROJECT ENGINEERING LIMITED

Company number 01438055

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Aug 2024 AA Accounts for a small company made up to 30 November 2023
25 Jul 2024 AD01 Registered office address changed from Unit 36 Butlers Leap Rugby Warwickshire CV21 3RQ England to Unit 2 Chariot Way Glebe Farm Industrial Estate Rugby CV21 1DA on 25 July 2024
22 Dec 2023 CS01 Confirmation statement made on 22 December 2023 with no updates
30 Aug 2023 AA Accounts for a small company made up to 30 November 2022
02 Aug 2023 CH01 Director's details changed for Mr William Boswell on 1 July 2023
20 Jul 2023 MR04 Satisfaction of charge 014380550002 in full
22 Apr 2023 MA Memorandum and Articles of Association
22 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2023 MR01 Registration of charge 014380550004, created on 31 March 2023
11 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with updates
25 Aug 2022 AA Accounts for a small company made up to 30 November 2021
27 Jan 2022 SH06 Cancellation of shares. Statement of capital on 11 November 2021
  • GBP 900
17 Jan 2022 TM02 Termination of appointment of Dean Aston as a secretary on 17 January 2022
17 Jan 2022 TM01 Termination of appointment of Dean Aston as a director on 17 January 2022
17 Jan 2022 CS01 Confirmation statement made on 22 December 2021 with no updates
31 Dec 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
01 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Dec 2021 MA Memorandum and Articles of Association
30 Nov 2021 MR04 Satisfaction of charge 014380550001 in full
22 Nov 2021 TM01 Termination of appointment of Darren Kenneth John Marson as a director on 11 November 2021
18 Nov 2021 CH01 Director's details changed for Mr William Boswell on 18 November 2021
18 Nov 2021 CH01 Director's details changed for Mr Benjamin Cufley on 18 November 2021
18 Nov 2021 PSC05 Change of details for Dsm Group Ltd as a person with significant control on 18 November 2021
18 Nov 2021 AD01 Registered office address changed from Plum Tree Cottage Main Street Bishampton Pershore WR10 2NL England to Unit 36 Butlers Leap Rugby Warwickshire CV21 3RQ on 18 November 2021
12 Nov 2021 AA Accounts for a small company made up to 30 November 2020