Advanced company searchLink opens in new window

INTUECO LTD

Company number 13172674

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)
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
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 11/07/23
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-27
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
  • GBP 100
02 Dec 2021 SH01 Statement of capital following an allotment of shares on 25 November 2021
  • GBP 90
11 Nov 2021 AP03 Appointment of Elyce Claire Mason as a secretary on 3 November 2021