- Company Overview for INTEC PROJECT ENGINEERING LIMITED (01438055)
- Filing history for INTEC PROJECT ENGINEERING LIMITED (01438055)
- People for INTEC PROJECT ENGINEERING LIMITED (01438055)
- Charges for INTEC PROJECT ENGINEERING LIMITED (01438055)
- More for INTEC PROJECT ENGINEERING LIMITED (01438055)
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) |
---|---|---|---|
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 | |
24 Mar 2021 | MR01 | Registration of charge 014380550003, created on 19 March 2021 | |
03 Feb 2021 | AA01 | Previous accounting period extended from 30 June 2020 to 30 November 2020 | |
03 Feb 2021 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
30 Jun 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
23 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
17 Jan 2019 | AP01 | Appointment of Mr Dean Aston as a director on 17 January 2019 | |
17 Jan 2019 | AD01 | Registered office address changed from Woolaston Road Park Farm North Redditch Worcestershire B98 7SG to Plum Tree Cottage Main Street Bishampton Pershore WR10 2NL on 17 January 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with updates | |
18 Oct 2018 | MR01 | Registration of charge 014380550002, created on 3 October 2018 | |
10 Oct 2018 | MR01 | Registration of charge 014380550001, created on 3 October 2018 | |
08 Oct 2018 | AP03 | Appointment of Mr Dean Aston as a secretary on 3 October 2018 | |
08 Oct 2018 | TM01 | Termination of appointment of David Millar as a director on 3 October 2018 | |
08 Oct 2018 | TM02 | Termination of appointment of Shirley Margaret Millar as a secretary on 3 October 2018 | |
08 Oct 2018 | TM01 | Termination of appointment of Shirley Margaret Millar as a director on 3 October 2018 | |
08 Oct 2018 | AP01 | Appointment of Mr Benjamin Cufley as a director on 3 October 2018 | |
08 Oct 2018 | AP01 |
Appointment of Mr William Boswell as a director on 3 October 2018
|
|
06 Apr 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
16 Feb 2018 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
07 Apr 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
22 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued |