- Company Overview for INTEQ SERVICES LTD. (06554511)
- Filing history for INTEQ SERVICES LTD. (06554511)
- People for INTEQ SERVICES LTD. (06554511)
- Charges for INTEQ SERVICES LTD. (06554511)
- Registers for INTEQ SERVICES LTD. (06554511)
- More for INTEQ SERVICES LTD. (06554511)
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) |
---|---|---|---|
08 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
24 Mar 2019 | CH01 | Director's details changed for Mr. Ian David Lamerton on 21 March 2019 | |
05 Feb 2019 | AD03 | Register(s) moved to registered inspection location C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT | |
05 Feb 2019 | AD02 | Register inspection address has been changed to C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT | |
04 Feb 2019 | AD01 | Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB on 4 February 2019 | |
03 Feb 2019 | AP01 | Appointment of Mr. John Stephen Gordon as a director on 17 January 2019 | |
26 Sep 2018 | AA | Full accounts made up to 31 March 2018 | |
16 Sep 2018 | TM01 | Termination of appointment of Andrew David Clapp as a director on 4 July 2018 | |
05 Jun 2018 | TM02 | Termination of appointment of Richard Keen as a secretary on 18 May 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
28 Mar 2018 | CH01 | Director's details changed for Ms Hannah O'gorman on 1 March 2018 | |
07 Mar 2018 | CH01 | Director's details changed for Mr. Andrew David Clapp on 1 March 2018 | |
13 Sep 2017 | TM01 | Termination of appointment of Christopher Richard Field as a director on 1 September 2017 | |
13 Sep 2017 | TM01 | Termination of appointment of John Stephen Gordon as a director on 1 September 2017 | |
31 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
30 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
03 Feb 2016 | AP01 | Appointment of Ms Hannah O'gorman as a director on 26 January 2016 | |
22 Jan 2016 | CH01 | Director's details changed for Mr John Stephen Gordon on 15 December 2015 | |
23 Nov 2015 | TM01 | Termination of appointment of John David Harris as a director on 30 October 2015 | |
23 Nov 2015 | AP01 | Appointment of Mr John Stephen Gordon as a director on 30 October 2015 | |
10 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
24 Nov 2014 | TM02 | Termination of appointment of Wendy Lisa Roberts as a secretary on 28 October 2014 |