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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed AP01 was registered on 13/01/25.
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