Advanced company searchLink opens in new window

INTEQ SERVICES LTD.

Company number 06554511

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)
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
  • GBP 1,000
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
  • GBP 1,000
24 Nov 2014 TM02 Termination of appointment of Wendy Lisa Roberts as a secretary on 28 October 2014