- Company Overview for INTUECO LTD (13172674)
- Filing history for INTUECO LTD (13172674)
- People for INTUECO LTD (13172674)
- More for INTUECO LTD (13172674)
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) |
---|---|---|---|
13 Feb 2025 | CH01 | Director's details changed for Mr Richard John Sickler on 13 February 2025 | |
13 Feb 2025 | CH01 | Director's details changed for Mrs Elyce Claire Sickler on 13 February 2025 | |
13 Feb 2025 | AD01 | Registered office address changed from Charlotte House Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF England to Suite B, Second Floor, Bromwich Court Gorsey Lane Coleshill Birmingham B46 1JU on 13 February 2025 | |
30 Jan 2025 | CS01 | Confirmation statement made on 29 January 2025 with updates | |
21 Nov 2024 | AA01 | Previous accounting period extended from 28 February 2024 to 31 August 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with updates | |
04 Sep 2023 | CH01 | Director's details changed for Mr Richard John Sickler on 4 September 2023 | |
04 Sep 2023 | CH01 | Director's details changed for Mrs Elyce Claire Sickler on 4 September 2023 | |
13 Jul 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
11 Jul 2023 | RP04CS01 | Second filing of Confirmation Statement dated 1 February 2023 | |
01 Feb 2023 | CS01 |
01/02/23 Statement of Capital gbp 100
|
|
24 Oct 2022 | PSC02 | Notification of Intueco Holdings Limited as a person with significant control on 7 October 2022 | |
24 Oct 2022 | PSC07 | Cessation of Richard John Sickler as a person with significant control on 7 October 2022 | |
17 Aug 2022 | CH01 | Director's details changed for Ms Elyce Claire Mason on 31 July 2022 | |
27 Jul 2022 | TM02 | Termination of appointment of Elyce Claire Mason as a secretary on 26 July 2022 | |
26 Jul 2022 | AP01 | Appointment of Miss Elyce Claire Mason as a director on 26 July 2022 | |
09 Jun 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
26 May 2022 | AD01 | Registered office address changed from 58 Holloway Repton Derby Derbyshire DE65 6RH United Kingdom to Charlotte House Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF on 26 May 2022 | |
26 May 2022 | CH01 | Director's details changed for Mr Richard John Sickler on 26 May 2022 | |
26 May 2022 | CH03 | Secretary's details changed for Elyce Claire Mason on 26 May 2022 | |
28 Apr 2022 | CERTNM |
Company name changed eco home experts LTD\certificate issued on 28/04/22
|
|
02 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with updates | |
02 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 25 November 2021
|
|
02 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 25 November 2021
|
|
11 Nov 2021 | AP03 | Appointment of Elyce Claire Mason as a secretary on 3 November 2021 |