Download leads from Nexok and grow your business. Find out more

Intecsea (UK) Limited

Documents

Total Documents236
Total Pages1,212

Filing History

12 January 2021Full accounts made up to 30 June 2019
17 December 2020Registered 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 2020Appointment of Ms Patricia Murray as a director on 8 December 2020
10 December 2020Termination of appointment of Rowan Charles Lawson as a director on 8 December 2020
21 October 2020Confirmation statement made on 14 June 2020 with no updates
11 March 2020Appointment of Mr Steven Whittall as a director on 11 March 2020
3 March 2020Termination of appointment of Alan Stewart Gordon as a director on 3 March 2020
5 July 2019Full accounts made up to 30 June 2018
1 July 2019Confirmation statement made on 14 June 2019 with updates
24 April 2019Appointment of Ping Liu as a director on 17 April 2019
24 April 2019Termination of appointment of David William Baker as a director on 14 February 2019
13 December 2018Confirmation statement made on 14 June 2018 with no updates
17 April 2018Termination of appointment of Richard Edward Luff as a director on 16 April 2018
22 February 2018Full accounts made up to 30 June 2017
5 December 2017Satisfaction of charge 1 in full
5 December 2017Satisfaction of charge 1 in full
4 December 2017Confirmation statement made on 3 December 2017 with no updates
4 December 2017Confirmation statement made on 3 December 2017 with no updates
22 May 2017Full accounts made up to 30 June 2016
22 May 2017Full accounts made up to 30 June 2016
9 January 2017Termination of appointment of Chris Ashton as a director on 9 January 2017
9 January 2017Termination of appointment of Chris Ashton as a director on 9 January 2017
9 January 2017Appointment of Mr Alan Stewart Gordon as a director on 9 January 2017
9 January 2017Appointment of Mr Alan Stewart Gordon as a director on 9 January 2017
9 December 2016Confirmation statement made on 3 December 2016 with updates
9 December 2016Confirmation statement made on 3 December 2016 with updates
3 May 2016Appointment of Mr Rowan Charles Lawson as a director on 30 April 2016
3 May 2016Termination of appointment of Brenda Connell as a director on 30 April 2016
3 May 2016Appointment of Mr Rowan Charles Lawson as a director on 30 April 2016
3 May 2016Termination of appointment of Brenda Connell as a director on 30 April 2016
12 April 2016Full accounts made up to 30 June 2015
12 April 2016Full accounts made up to 30 June 2015
18 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 693,000
18 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 693,000
5 June 2015Appointment of Mr David William Baker as a director on 4 June 2015
5 June 2015Appointment of Mr David William Baker as a director on 4 June 2015
5 June 2015Appointment of Mr David William Baker as a director on 4 June 2015
7 May 2015Full accounts made up to 30 June 2014
7 May 2015Full accounts made up to 30 June 2014
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 693,000
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 693,000
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 693,000
27 November 2014Appointment of Miss Brenda Connell as a director on 27 November 2014
27 November 2014Termination of appointment of Michael Owen Daly as a director on 27 November 2014
27 November 2014Appointment of Mr Victor Jibuike as a secretary on 27 November 2014
27 November 2014Termination of appointment of Michael Owen Daly as a secretary on 27 November 2014
27 November 2014Appointment of Mr Victor Jibuike as a secretary on 27 November 2014
27 November 2014Appointment of Miss Brenda Connell as a director on 27 November 2014
27 November 2014Termination of appointment of Michael Owen Daly as a secretary on 27 November 2014
27 November 2014Termination of appointment of Michael Owen Daly as a director on 27 November 2014
18 November 2014Termination of appointment of Frank Philip Drennan as a director on 10 November 2014
18 November 2014Termination of appointment of Frank Philip Drennan as a director on 10 November 2014
16 July 2014Appointment of Mr Victor Jibuike as a director on 1 May 2014
  • ANNOTATION Rectified Form AP01 was removed from the public register on 16/07/2014 as it was factually inaccurate.
  • ANNOTATION Rectified Form AP01 was removed from the public register on 16/07/2014 as it was factually inaccurate.
16 July 2014Appointment of Mr Victor Jibuike as a director on 1 May 2014
  • ANNOTATION Rectified Form AP01 was removed from the public register on 16/07/2014 as it was factually inaccurate.
  • ANNOTATION Rectified Form AP01 was removed from the public register on 16/07/2014 as it was factually inaccurate.
16 July 2014Appointment of Mr Victor Jibuike as a director on 1 May 2014
  • ANNOTATION Rectified Form AP01 was removed from the public register on 16/07/2014 as it was factually inaccurate.
  • ANNOTATION Rectified Form AP01 was removed from the public register on 16/07/2014 as it was factually inaccurate.
18 June 2014Appointment of Mr Chris Ashton as a director
18 June 2014Appointment of Mr Chris Ashton as a director
1 May 2014Termination of appointment of Greg Conlon as a director
1 May 2014Termination of appointment of Greg Conlon as a director
1 May 2014Termination of appointment of Stuart Bradie as a director
1 May 2014Termination of appointment of Stuart Bradie as a director
10 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 693,000
10 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 693,000
10 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 693,000
24 October 2013Full accounts made up to 30 June 2013
24 October 2013Full accounts made up to 30 June 2013
6 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
6 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
6 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
30 October 2012Full accounts made up to 30 June 2012
30 October 2012Full accounts made up to 30 June 2012
31 May 2012Termination of appointment of David Blacoe as a director
31 May 2012Appointment of Mr Francis Philip Drennan as a director
31 May 2012Appointment of Mr Francis Philip Drennan as a director
31 May 2012Appointment of Mr Richard Edward Luff as a director
31 May 2012Appointment of Mr Gregory Sean Conlon as a director
31 May 2012Appointment of Mr Gregory Sean Conlon as a director
31 May 2012Termination of appointment of David Blacoe as a director
31 May 2012Appointment of Mr Richard Edward Luff as a director
3 April 2012Full accounts made up to 30 June 2011
3 April 2012Full accounts made up to 30 June 2011
16 December 2011Annual return made up to 3 December 2011 with a full list of shareholders
16 December 2011Annual return made up to 3 December 2011 with a full list of shareholders
16 December 2011Annual return made up to 3 December 2011 with a full list of shareholders
5 April 2011Full accounts made up to 30 June 2010
5 April 2011Full accounts made up to 30 June 2010
3 February 2011Annual return made up to 3 December 2010 with a full list of shareholders
3 February 2011Annual return made up to 3 December 2010 with a full list of shareholders
3 February 2011Annual return made up to 3 December 2010 with a full list of shareholders
2 September 2010Section 519
2 September 2010Section 519
27 May 2010Director's details changed for Mr Stuart John Baxter Bradie on 20 April 2010
27 May 2010Director's details changed for Mr Stuart John Baxter Bradie on 20 April 2010
26 May 2010Director's details changed for Mr Stuart John Baxter Bradie on 14 April 2010
26 May 2010Director's details changed for Mr Stuart John Baxter Bradie on 14 April 2010
12 April 2010Director's details changed for Mr Stuart John Baxter Bradie on 1 April 2010
12 April 2010Director's details changed for Mr Stuart John Baxter Bradie on 1 April 2010
12 April 2010Director's details changed for Mr Stuart John Baxter Bradie on 1 April 2010
10 March 2010Termination of appointment of Ian Nash as a director
10 March 2010Termination of appointment of Ian Nash as a director
26 February 2010Appointment of Mr Stuart John Baxter Bradie as a director
26 February 2010Appointment of Mr Stuart John Baxter Bradie as a director
26 February 2010Appointment of David Frederick Blacoe as a director
26 February 2010Appointment of David Frederick Blacoe as a director
19 February 2010Appointment of Michael Owen Daly as a secretary
19 February 2010Termination of appointment of Morgan Baskett as a secretary
19 February 2010Termination of appointment of Morgan Baskett as a secretary
19 February 2010Appointment of Michael Owen Daly as a secretary
18 February 2010Full accounts made up to 30 June 2009
18 February 2010Full accounts made up to 30 June 2009
21 January 2010Annual return made up to 3 December 2009 with a full list of shareholders
21 January 2010Annual return made up to 3 December 2009 with a full list of shareholders
21 January 2010Director's details changed for Mr Ian Frederick John Nash on 3 December 2009
21 January 2010Director's details changed for Mr Ian Frederick John Nash on 3 December 2009
21 January 2010Director's details changed for Mr Ian Frederick John Nash on 3 December 2009
21 January 2010Annual return made up to 3 December 2009 with a full list of shareholders
12 December 2009Appointment of Mr Michael Owen Daly as a director
12 December 2009Appointment of Mr Michael Owen Daly as a director
12 November 2009Termination of appointment of Graham Taylor as a director
12 November 2009Termination of appointment of Graham Taylor as a director
15 May 2009Secretary appointed morgan james baskett
15 May 2009Appointment terminated secretary graham taylor
15 May 2009Secretary appointed morgan james baskett
15 May 2009Appointment terminated secretary graham taylor
5 February 2009Accounting reference date extended from 31/12/2008 to 30/06/2009
5 February 2009Accounting reference date extended from 31/12/2008 to 30/06/2009
15 January 2009Company name changed intecsea, LTD.\certificate issued on 15/01/09
15 January 2009Company name changed intecsea, LTD.\certificate issued on 15/01/09
30 December 2008Company name changed intecsea (uk) LIMITED\certificate issued on 30/12/08
30 December 2008Company name changed intecsea (uk) LIMITED\certificate issued on 30/12/08
15 December 2008Return made up to 03/12/08; full list of members
15 December 2008Return made up to 03/12/08; full list of members
26 September 2008Company name changed intec engineering (U.K.) LIMITED\certificate issued on 29/09/08
26 September 2008Company name changed intec engineering (U.K.) LIMITED\certificate issued on 29/09/08
24 September 2008Director appointed ian frederick john nash
24 September 2008Appointment terminated director marc mellema
24 September 2008Director appointed ian frederick john nash
24 September 2008Appointment terminated director marc mellema
6 August 2008Full accounts made up to 31 December 2007
6 August 2008Full accounts made up to 31 December 2007
2 January 2008Return made up to 03/12/07; full list of members
2 January 2008Return made up to 03/12/07; full list of members
23 August 2007Full accounts made up to 31 December 2006
23 August 2007Full accounts made up to 31 December 2005
23 August 2007Full accounts made up to 31 December 2005
23 August 2007Full accounts made up to 31 December 2006
2 July 2007Registered office changed on 02/07/07 from: oswald house 24-26 queens road reading berkshire RG1 4AU
2 July 2007Registered office changed on 02/07/07 from: oswald house 24-26 queens road reading berkshire RG1 4AU
21 December 2006Director resigned
21 December 2006New director appointed
21 December 2006Return made up to 03/12/06; full list of members
21 December 2006New director appointed
21 December 2006Director resigned
21 December 2006Return made up to 03/12/06; full list of members
21 December 2006Director resigned
21 December 2006Director resigned
5 April 2006Full accounts made up to 31 December 2004
5 April 2006Full accounts made up to 31 December 2004
22 December 2005Return made up to 03/12/05; full list of members
22 December 2005Return made up to 03/12/05; full list of members
18 October 2005Delivery ext'd 3 mth 31/12/04
18 October 2005Delivery ext'd 3 mth 31/12/04
25 July 2005Secretary resigned;director resigned
25 July 2005New secretary appointed;new director appointed
25 July 2005Secretary resigned;director resigned
25 July 2005New director appointed
25 July 2005New director appointed
25 July 2005New secretary appointed;new director appointed
20 December 2004Return made up to 03/12/04; full list of members
20 December 2004Return made up to 03/12/04; full list of members
10 May 2004Full accounts made up to 31 December 2003
10 May 2004Full accounts made up to 31 December 2003
8 January 2004New director appointed
8 January 2004Director resigned
8 January 2004Director resigned
8 January 2004New director appointed
12 December 2003Return made up to 03/12/03; full list of members
12 December 2003Return made up to 03/12/03; full list of members
19 June 2003Full accounts made up to 31 December 2002
19 June 2003Full accounts made up to 31 December 2002
28 November 2002Return made up to 03/12/02; full list of members
28 November 2002Return made up to 03/12/02; full list of members
22 November 2002Particulars of mortgage/charge
22 November 2002Particulars of mortgage/charge
28 October 2002Full accounts made up to 31 December 2001
28 October 2002Full accounts made up to 31 December 2001
16 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 June 2002Ad 28/05/02--------- £ si 692000@1=692000 £ ic 1000/693000
16 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 June 2002Ad 28/05/02--------- £ si 692000@1=692000 £ ic 1000/693000
14 May 2002Auditor's resignation
14 May 2002Auditor's resignation
6 December 2001Return made up to 03/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 December 2001New secretary appointed
6 December 2001New secretary appointed
6 December 2001Secretary resigned;director resigned
6 December 2001Secretary resigned;director resigned
6 December 2001Return made up to 03/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 November 2001New director appointed
20 November 2001New director appointed
30 April 2001Accounts for a small company made up to 31 December 2000
30 April 2001Accounts for a small company made up to 31 December 2000
18 December 2000Return made up to 03/12/00; full list of members
18 December 2000Return made up to 03/12/00; full list of members
28 April 2000Accounts for a small company made up to 31 December 1999
28 April 2000Accounts for a small company made up to 31 December 1999
23 December 1999Return made up to 03/12/99; full list of members
23 December 1999Return made up to 03/12/99; full list of members
27 October 1999Accounts for a small company made up to 31 December 1998
27 October 1999Accounts for a small company made up to 31 December 1998
15 September 1999Accounts for a small company made up to 31 December 1997
15 September 1999Accounts for a small company made up to 31 December 1997
23 December 1998Return made up to 03/12/98; full list of members
23 December 1998Return made up to 03/12/98; full list of members
27 January 1998Return made up to 03/12/97; no change of members
27 January 1998Return made up to 03/12/97; no change of members
8 October 1997Accounts for a small company made up to 31 December 1996
8 October 1997Accounts for a small company made up to 31 December 1996
23 December 1996Return made up to 03/12/96; no change of members
23 December 1996Return made up to 03/12/96; no change of members
13 October 1996Accounts for a small company made up to 31 December 1995
13 October 1996Accounts for a small company made up to 31 December 1995
20 December 1995Return made up to 03/12/95; full list of members
20 December 1995Return made up to 03/12/95; full list of members
9 October 1995Registered office changed on 09/10/95 from: somerset house blagrave street reading,berks RG1 1QB
9 October 1995Registered office changed on 09/10/95 from: somerset house blagrave street reading,berks RG1 1QB
5 January 1993Return made up to 03/12/92; full list of members
5 January 1993Return made up to 03/12/92; full list of members
17 February 1992Ad 03/02/92--------- £ si 998@1=998 £ ic 2/1000
17 February 1992Ad 03/02/92--------- £ si 998@1=998 £ ic 2/1000
17 January 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
17 January 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
8 January 1992Company name changed zelderidge LIMITED\certificate issued on 09/01/92
8 January 1992Company name changed zelderidge LIMITED\certificate issued on 09/01/92
3 December 1991Incorporation
3 December 1991Incorporation
Sign up now to grow your client base. Plans & Pricing