Total Documents | 236 |
---|
Total Pages | 1,212 |
---|
12 January 2021 | Full accounts made up to 30 June 2019 |
---|---|
17 December 2020 | Registered office address changed from Lansbury Estate 102 Lower Guildford Road Knaphill Surrey GU21 2EP to 27 Great West Road Brentford TW8 9BW on 17 December 2020 |
10 December 2020 | Appointment of Ms Patricia Murray as a director on 8 December 2020 |
10 December 2020 | Termination of appointment of Rowan Charles Lawson as a director on 8 December 2020 |
21 October 2020 | Confirmation statement made on 14 June 2020 with no updates |
11 March 2020 | Appointment of Mr Steven Whittall as a director on 11 March 2020 |
3 March 2020 | Termination of appointment of Alan Stewart Gordon as a director on 3 March 2020 |
5 July 2019 | Full accounts made up to 30 June 2018 |
1 July 2019 | Confirmation statement made on 14 June 2019 with updates |
24 April 2019 | Appointment of Ping Liu as a director on 17 April 2019 |
24 April 2019 | Termination of appointment of David William Baker as a director on 14 February 2019 |
13 December 2018 | Confirmation statement made on 14 June 2018 with no updates |
17 April 2018 | Termination of appointment of Richard Edward Luff as a director on 16 April 2018 |
22 February 2018 | Full accounts made up to 30 June 2017 |
5 December 2017 | Satisfaction of charge 1 in full |
5 December 2017 | Satisfaction of charge 1 in full |
4 December 2017 | Confirmation statement made on 3 December 2017 with no updates |
4 December 2017 | Confirmation statement made on 3 December 2017 with no updates |
22 May 2017 | Full accounts made up to 30 June 2016 |
22 May 2017 | Full accounts made up to 30 June 2016 |
9 January 2017 | Termination of appointment of Chris Ashton as a director on 9 January 2017 |
9 January 2017 | Termination of appointment of Chris Ashton as a director on 9 January 2017 |
9 January 2017 | Appointment of Mr Alan Stewart Gordon as a director on 9 January 2017 |
9 January 2017 | Appointment of Mr Alan Stewart Gordon as a director on 9 January 2017 |
9 December 2016 | Confirmation statement made on 3 December 2016 with updates |
9 December 2016 | Confirmation statement made on 3 December 2016 with updates |
3 May 2016 | Appointment of Mr Rowan Charles Lawson as a director on 30 April 2016 |
3 May 2016 | Termination of appointment of Brenda Connell as a director on 30 April 2016 |
3 May 2016 | Appointment of Mr Rowan Charles Lawson as a director on 30 April 2016 |
3 May 2016 | Termination of appointment of Brenda Connell as a director on 30 April 2016 |
12 April 2016 | Full accounts made up to 30 June 2015 |
12 April 2016 | Full accounts made up to 30 June 2015 |
18 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
5 June 2015 | Appointment of Mr David William Baker as a director on 4 June 2015 |
5 June 2015 | Appointment of Mr David William Baker as a director on 4 June 2015 |
5 June 2015 | Appointment of Mr David William Baker as a director on 4 June 2015 |
7 May 2015 | Full accounts made up to 30 June 2014 |
7 May 2015 | Full accounts made up to 30 June 2014 |
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
27 November 2014 | Appointment of Miss Brenda Connell as a director on 27 November 2014 |
27 November 2014 | Termination of appointment of Michael Owen Daly as a director on 27 November 2014 |
27 November 2014 | Appointment of Mr Victor Jibuike as a secretary on 27 November 2014 |
27 November 2014 | Termination of appointment of Michael Owen Daly as a secretary on 27 November 2014 |
27 November 2014 | Appointment of Mr Victor Jibuike as a secretary on 27 November 2014 |
27 November 2014 | Appointment of Miss Brenda Connell as a director on 27 November 2014 |
27 November 2014 | Termination of appointment of Michael Owen Daly as a secretary on 27 November 2014 |
27 November 2014 | Termination of appointment of Michael Owen Daly as a director on 27 November 2014 |
18 November 2014 | Termination of appointment of Frank Philip Drennan as a director on 10 November 2014 |
18 November 2014 | Termination of appointment of Frank Philip Drennan as a director on 10 November 2014 |
16 July 2014 | Appointment of Mr Victor Jibuike as a director on 1 May 2014
|
16 July 2014 | Appointment of Mr Victor Jibuike as a director on 1 May 2014
|
16 July 2014 | Appointment of Mr Victor Jibuike as a director on 1 May 2014
|
18 June 2014 | Appointment of Mr Chris Ashton as a director |
18 June 2014 | Appointment of Mr Chris Ashton as a director |
1 May 2014 | Termination of appointment of Greg Conlon as a director |
1 May 2014 | Termination of appointment of Greg Conlon as a director |
1 May 2014 | Termination of appointment of Stuart Bradie as a director |
1 May 2014 | Termination of appointment of Stuart Bradie as a director |
10 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
24 October 2013 | Full accounts made up to 30 June 2013 |
24 October 2013 | Full accounts made up to 30 June 2013 |
6 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders |
6 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders |
6 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders |
30 October 2012 | Full accounts made up to 30 June 2012 |
30 October 2012 | Full accounts made up to 30 June 2012 |
31 May 2012 | Termination of appointment of David Blacoe as a director |
31 May 2012 | Appointment of Mr Francis Philip Drennan as a director |
31 May 2012 | Appointment of Mr Francis Philip Drennan as a director |
31 May 2012 | Appointment of Mr Richard Edward Luff as a director |
31 May 2012 | Appointment of Mr Gregory Sean Conlon as a director |
31 May 2012 | Appointment of Mr Gregory Sean Conlon as a director |
31 May 2012 | Termination of appointment of David Blacoe as a director |
31 May 2012 | Appointment of Mr Richard Edward Luff as a director |
3 April 2012 | Full accounts made up to 30 June 2011 |
3 April 2012 | Full accounts made up to 30 June 2011 |
16 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders |
16 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders |
16 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders |
5 April 2011 | Full accounts made up to 30 June 2010 |
5 April 2011 | Full accounts made up to 30 June 2010 |
3 February 2011 | Annual return made up to 3 December 2010 with a full list of shareholders |
3 February 2011 | Annual return made up to 3 December 2010 with a full list of shareholders |
3 February 2011 | Annual return made up to 3 December 2010 with a full list of shareholders |
2 September 2010 | Section 519 |
2 September 2010 | Section 519 |
27 May 2010 | Director's details changed for Mr Stuart John Baxter Bradie on 20 April 2010 |
27 May 2010 | Director's details changed for Mr Stuart John Baxter Bradie on 20 April 2010 |
26 May 2010 | Director's details changed for Mr Stuart John Baxter Bradie on 14 April 2010 |
26 May 2010 | Director's details changed for Mr Stuart John Baxter Bradie on 14 April 2010 |
12 April 2010 | Director's details changed for Mr Stuart John Baxter Bradie on 1 April 2010 |
12 April 2010 | Director's details changed for Mr Stuart John Baxter Bradie on 1 April 2010 |
12 April 2010 | Director's details changed for Mr Stuart John Baxter Bradie on 1 April 2010 |
10 March 2010 | Termination of appointment of Ian Nash as a director |
10 March 2010 | Termination of appointment of Ian Nash as a director |
26 February 2010 | Appointment of Mr Stuart John Baxter Bradie as a director |
26 February 2010 | Appointment of Mr Stuart John Baxter Bradie as a director |
26 February 2010 | Appointment of David Frederick Blacoe as a director |
26 February 2010 | Appointment of David Frederick Blacoe as a director |
19 February 2010 | Appointment of Michael Owen Daly as a secretary |
19 February 2010 | Termination of appointment of Morgan Baskett as a secretary |
19 February 2010 | Termination of appointment of Morgan Baskett as a secretary |
19 February 2010 | Appointment of Michael Owen Daly as a secretary |
18 February 2010 | Full accounts made up to 30 June 2009 |
18 February 2010 | Full accounts made up to 30 June 2009 |
21 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders |
21 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders |
21 January 2010 | Director's details changed for Mr Ian Frederick John Nash on 3 December 2009 |
21 January 2010 | Director's details changed for Mr Ian Frederick John Nash on 3 December 2009 |
21 January 2010 | Director's details changed for Mr Ian Frederick John Nash on 3 December 2009 |
21 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders |
12 December 2009 | Appointment of Mr Michael Owen Daly as a director |
12 December 2009 | Appointment of Mr Michael Owen Daly as a director |
12 November 2009 | Termination of appointment of Graham Taylor as a director |
12 November 2009 | Termination of appointment of Graham Taylor as a director |
15 May 2009 | Secretary appointed morgan james baskett |
15 May 2009 | Appointment terminated secretary graham taylor |
15 May 2009 | Secretary appointed morgan james baskett |
15 May 2009 | Appointment terminated secretary graham taylor |
5 February 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 |
5 February 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 |
15 January 2009 | Company name changed intecsea, LTD.\certificate issued on 15/01/09 |
15 January 2009 | Company name changed intecsea, LTD.\certificate issued on 15/01/09 |
30 December 2008 | Company name changed intecsea (uk) LIMITED\certificate issued on 30/12/08 |
30 December 2008 | Company name changed intecsea (uk) LIMITED\certificate issued on 30/12/08 |
15 December 2008 | Return made up to 03/12/08; full list of members |
15 December 2008 | Return made up to 03/12/08; full list of members |
26 September 2008 | Company name changed intec engineering (U.K.) LIMITED\certificate issued on 29/09/08 |
26 September 2008 | Company name changed intec engineering (U.K.) LIMITED\certificate issued on 29/09/08 |
24 September 2008 | Director appointed ian frederick john nash |
24 September 2008 | Appointment terminated director marc mellema |
24 September 2008 | Director appointed ian frederick john nash |
24 September 2008 | Appointment terminated director marc mellema |
6 August 2008 | Full accounts made up to 31 December 2007 |
6 August 2008 | Full accounts made up to 31 December 2007 |
2 January 2008 | Return made up to 03/12/07; full list of members |
2 January 2008 | Return made up to 03/12/07; full list of members |
23 August 2007 | Full accounts made up to 31 December 2006 |
23 August 2007 | Full accounts made up to 31 December 2005 |
23 August 2007 | Full accounts made up to 31 December 2005 |
23 August 2007 | Full accounts made up to 31 December 2006 |
2 July 2007 | Registered office changed on 02/07/07 from: oswald house 24-26 queens road reading berkshire RG1 4AU |
2 July 2007 | Registered office changed on 02/07/07 from: oswald house 24-26 queens road reading berkshire RG1 4AU |
21 December 2006 | Director resigned |
21 December 2006 | New director appointed |
21 December 2006 | Return made up to 03/12/06; full list of members |
21 December 2006 | New director appointed |
21 December 2006 | Director resigned |
21 December 2006 | Return made up to 03/12/06; full list of members |
21 December 2006 | Director resigned |
21 December 2006 | Director resigned |
5 April 2006 | Full accounts made up to 31 December 2004 |
5 April 2006 | Full accounts made up to 31 December 2004 |
22 December 2005 | Return made up to 03/12/05; full list of members |
22 December 2005 | Return made up to 03/12/05; full list of members |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 |
25 July 2005 | Secretary resigned;director resigned |
25 July 2005 | New secretary appointed;new director appointed |
25 July 2005 | Secretary resigned;director resigned |
25 July 2005 | New director appointed |
25 July 2005 | New director appointed |
25 July 2005 | New secretary appointed;new director appointed |
20 December 2004 | Return made up to 03/12/04; full list of members |
20 December 2004 | Return made up to 03/12/04; full list of members |
10 May 2004 | Full accounts made up to 31 December 2003 |
10 May 2004 | Full accounts made up to 31 December 2003 |
8 January 2004 | New director appointed |
8 January 2004 | Director resigned |
8 January 2004 | Director resigned |
8 January 2004 | New director appointed |
12 December 2003 | Return made up to 03/12/03; full list of members |
12 December 2003 | Return made up to 03/12/03; full list of members |
19 June 2003 | Full accounts made up to 31 December 2002 |
19 June 2003 | Full accounts made up to 31 December 2002 |
28 November 2002 | Return made up to 03/12/02; full list of members |
28 November 2002 | Return made up to 03/12/02; full list of members |
22 November 2002 | Particulars of mortgage/charge |
22 November 2002 | Particulars of mortgage/charge |
28 October 2002 | Full accounts made up to 31 December 2001 |
28 October 2002 | Full accounts made up to 31 December 2001 |
16 June 2002 | Resolutions
|
16 June 2002 | Ad 28/05/02--------- £ si 692000@1=692000 £ ic 1000/693000 |
16 June 2002 | Resolutions
|
16 June 2002 | Ad 28/05/02--------- £ si 692000@1=692000 £ ic 1000/693000 |
14 May 2002 | Auditor's resignation |
14 May 2002 | Auditor's resignation |
6 December 2001 | Return made up to 03/12/01; full list of members
|
6 December 2001 | New secretary appointed |
6 December 2001 | New secretary appointed |
6 December 2001 | Secretary resigned;director resigned |
6 December 2001 | Secretary resigned;director resigned |
6 December 2001 | Return made up to 03/12/01; full list of members
|
20 November 2001 | New director appointed |
20 November 2001 | New director appointed |
30 April 2001 | Accounts for a small company made up to 31 December 2000 |
30 April 2001 | Accounts for a small company made up to 31 December 2000 |
18 December 2000 | Return made up to 03/12/00; full list of members |
18 December 2000 | Return made up to 03/12/00; full list of members |
28 April 2000 | Accounts for a small company made up to 31 December 1999 |
28 April 2000 | Accounts for a small company made up to 31 December 1999 |
23 December 1999 | Return made up to 03/12/99; full list of members |
23 December 1999 | Return made up to 03/12/99; full list of members |
27 October 1999 | Accounts for a small company made up to 31 December 1998 |
27 October 1999 | Accounts for a small company made up to 31 December 1998 |
15 September 1999 | Accounts for a small company made up to 31 December 1997 |
15 September 1999 | Accounts for a small company made up to 31 December 1997 |
23 December 1998 | Return made up to 03/12/98; full list of members |
23 December 1998 | Return made up to 03/12/98; full list of members |
27 January 1998 | Return made up to 03/12/97; no change of members |
27 January 1998 | Return made up to 03/12/97; no change of members |
8 October 1997 | Accounts for a small company made up to 31 December 1996 |
8 October 1997 | Accounts for a small company made up to 31 December 1996 |
23 December 1996 | Return made up to 03/12/96; no change of members |
23 December 1996 | Return made up to 03/12/96; no change of members |
13 October 1996 | Accounts for a small company made up to 31 December 1995 |
13 October 1996 | Accounts for a small company made up to 31 December 1995 |
20 December 1995 | Return made up to 03/12/95; full list of members |
20 December 1995 | Return made up to 03/12/95; full list of members |
9 October 1995 | Registered office changed on 09/10/95 from: somerset house blagrave street reading,berks RG1 1QB |
9 October 1995 | Registered office changed on 09/10/95 from: somerset house blagrave street reading,berks RG1 1QB |
5 January 1993 | Return made up to 03/12/92; full list of members |
5 January 1993 | Return made up to 03/12/92; full list of members |
17 February 1992 | Ad 03/02/92--------- £ si 998@1=998 £ ic 2/1000 |
17 February 1992 | Ad 03/02/92--------- £ si 998@1=998 £ ic 2/1000 |
17 January 1992 | Resolutions
|
17 January 1992 | Resolutions
|
8 January 1992 | Company name changed zelderidge LIMITED\certificate issued on 09/01/92 |
8 January 1992 | Company name changed zelderidge LIMITED\certificate issued on 09/01/92 |
3 December 1991 | Incorporation |
3 December 1991 | Incorporation |