- Company Overview for INTECH FIRE & SECURITY LIMITED (06858843)
- Filing history for INTECH FIRE & SECURITY LIMITED (06858843)
- People for INTECH FIRE & SECURITY LIMITED (06858843)
- Insolvency for INTECH FIRE & SECURITY LIMITED (06858843)
- More for INTECH FIRE & SECURITY LIMITED (06858843)
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
|
|
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
|
|
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
|
|
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 |