Advanced company searchLink opens in new window

INTEC BUSINESS SOLUTIONS LIMITED

Company number 10148775

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)
09 Dec 2020 TM01 Termination of appointment of Simon Russell Newton as a director on 4 December 2020
09 Dec 2020 TM01 Termination of appointment of Simon Andrew Howitt as a director on 4 December 2020
23 Oct 2020 MR01 Registration of charge 101487750003, created on 14 October 2020
16 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 May 2019
  • GBP 273.96
24 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
03 Jun 2019 SH01 Statement of capital following an allotment of shares on 7 May 2019
  • GBP 273.96
  • ANNOTATION Clarification a second filed SH01 was registered on 12/08/2019.
03 Jun 2019 SH02 Sub-division of shares on 7 May 2019
03 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-sub div/loan agreement/debenture/documents/co business 07/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2019 MR01 Registration of charge 101487750002, created on 7 May 2019
23 Jul 2018 CS01 Confirmation statement made on 1 June 2018 with updates
11 Jul 2018 SH01 Statement of capital following an allotment of shares on 25 May 2018
  • GBP 250
09 Jul 2018 SH01 Statement of capital following an allotment of shares on 25 May 2018
  • GBP 250
04 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2018 MR04 Satisfaction of charge 101487750001 in full
30 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
13 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
06 Feb 2018 MR01 Registration of charge 101487750001, created on 2 February 2018
12 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
27 Jun 2017 CS01 Confirmation statement made on 25 April 2017 with updates
27 Jun 2017 PSC08 Notification of a person with significant control statement
27 Jun 2017 PSC07 Cessation of Simon Andrew Howitt as a person with significant control on 5 April 2017
27 Jun 2017 PSC07 Cessation of Raymond William Bell as a person with significant control on 5 April 2017
27 Jun 2017 PSC01 Notification of Raymond William Bell as a person with significant control on 26 April 2016