Advanced company searchLink opens in new window

INTECH FIRE & SECURITY LIMITED

Company number 06858843

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)
12 Dec 2017 AP01 Appointment of Mrs Chrissy Ann Ellis Hewitt as a director on 12 December 2017
22 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
23 Mar 2017 CS01 Confirmation statement made on 13 February 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Mar 2016 AD01 Registered office address changed from C/O Alan Stanton & Co Ltd Suite 1a, Churchill House Horndon Business Park West Horndon Brentwood Essex CM13 3XD United Kingdom to Suite 1a Churchill House Business Park West Horndon Brentwood Essex CM13 3XD on 8 March 2016
08 Mar 2016 CH01 Director's details changed for Mr Richard Walter Hewitt on 8 March 2016
08 Mar 2016 CH01 Director's details changed for Mr Christopher Richard Hewitt on 8 March 2016
08 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
08 Mar 2016 CH03 Secretary's details changed for Mrs Susan Jean Hewitt on 8 March 2015
08 Mar 2016 AD01 Registered office address changed from Suite1a Horndon Industrial Park West Horndon Brentwood Essex CM13 3XD to Suite 1a Churchill House Business Park West Horndon Brentwood Essex CM13 3XD on 8 March 2016
08 Mar 2016 CH01 Director's details changed for Mr Richard Walter Hewitt on 8 March 2016
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Mar 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
12 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
12 Feb 2014 AP01 Appointment of Mr Christopher Richard Hewitt as a director
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 May 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
08 May 2013 CH01 Director's details changed for Mr Richard Walter Hewitt on 25 March 2013
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Dec 2012 TM02 Termination of appointment of Hudson Secretarial Services Limited as a secretary
07 Dec 2012 AP03 Appointment of Mrs Susan Jean Hewitt as a secretary
07 Dec 2012 AD01 Registered office address changed from 361 Rayleigh Road Eastwood Leigh-on-Sea Essex SS9 5PS United Kingdom on 7 December 2012
11 May 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders