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

Intertec Thermotex Limited

Documents

Total Documents140
Total Pages581

Filing History

5 March 2021Secretary's details changed for Intertec-Hess Gmbh on 4 March 2021
3 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-30
6 October 2020Registered office address changed from 6th Floor, Dean Park House Dean Park Crescent Bournemouth BH1 1HP England to 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY on 6 October 2020
30 September 2020Accounts for a small company made up to 31 December 2019
6 April 2020Confirmation statement made on 26 March 2020 with updates
20 September 2019Accounts for a small company made up to 31 December 2018
3 April 2019Confirmation statement made on 26 March 2019 with updates
26 September 2018Accounts for a small company made up to 31 December 2017
28 March 2018Confirmation statement made on 26 March 2018 with updates
6 September 2017Accounts for a small company made up to 31 December 2016
6 September 2017Accounts for a small company made up to 31 December 2016
6 April 2017Confirmation statement made on 26 March 2017 with updates
6 April 2017Confirmation statement made on 26 March 2017 with updates
29 September 2016Accounts for a small company made up to 31 December 2015
29 September 2016Accounts for a small company made up to 31 December 2015
13 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10,000
13 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10,000
5 October 2015Accounts for a small company made up to 31 December 2014
5 October 2015Accounts for a small company made up to 31 December 2014
24 September 2015Registered office address changed from 6th Floor Dean Park House Dean Park Crescent Bournemouth Dorset BH22 9FF to 6th Floor, Dean Park House Dean Park Crescent Bournemouth BH1 1HP on 24 September 2015
24 September 2015Registered office address changed from 6th Floor Dean Park House Dean Park Crescent Bournemouth Dorset BH22 9FF to 6th Floor, Dean Park House Dean Park Crescent Bournemouth BH1 1HP on 24 September 2015
10 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10,000
10 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10,000
5 January 2015Registered office address changed from Ff 32/34 High Street Ringwood Hants BH24 1AG to 6Th Floor Dean Park House Dean Park Crescent Bournemouth Dorset BH22 9FF on 5 January 2015
5 January 2015Registered office address changed from Ff 32/34 High Street Ringwood Hants BH24 1AG to 6Th Floor Dean Park House Dean Park Crescent Bournemouth Dorset BH22 9FF on 5 January 2015
5 January 2015Registered office address changed from Ff 32/34 High Street Ringwood Hants BH24 1AG to 6Th Floor Dean Park House Dean Park Crescent Bournemouth Dorset BH22 9FF on 5 January 2015
2 October 2014Accounts for a small company made up to 31 December 2013
2 October 2014Accounts for a small company made up to 31 December 2013
3 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10,000
3 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10,000
1 April 2014Secretary's details changed for Intertec-Hess Gmbh on 1 April 2014
1 April 2014Secretary's details changed for Intertec-Hess Gmbh on 1 April 2014
1 April 2014Secretary's details changed for Intertec-Hess Gmbh on 1 April 2014
2 October 2013Accounts for a small company made up to 31 December 2012
2 October 2013Accounts for a small company made up to 31 December 2012
4 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
4 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
1 October 2012Accounts for a small company made up to 31 December 2011
1 October 2012Accounts for a small company made up to 31 December 2011
11 April 2012Annual return made up to 26 March 2012 with a full list of shareholders
11 April 2012Annual return made up to 26 March 2012 with a full list of shareholders
25 October 2011Accounts for a small company made up to 31 December 2010
25 October 2011Accounts for a small company made up to 31 December 2010
27 June 2011Annual return made up to 26 March 2011 with a full list of shareholders
27 June 2011Annual return made up to 26 March 2011 with a full list of shareholders
28 April 2011Annual return made up to 23 September 2010 with a full list of shareholders
28 April 2011Annual return made up to 23 September 2010 with a full list of shareholders
29 September 2010Accounts for a small company made up to 31 December 2009
29 September 2010Accounts for a small company made up to 31 December 2009
9 June 2010Secretary's details changed for Intertec-Hess Gmbh on 1 October 2009
9 June 2010Annual return made up to 26 March 2010 with a full list of shareholders
9 June 2010Annual return made up to 26 March 2010 with a full list of shareholders
9 June 2010Director's details changed for Herr Martin Andreas Hess on 26 March 2010
9 June 2010Secretary's details changed for Intertec-Hess Gmbh on 1 October 2009
9 June 2010Secretary's details changed for Intertec-Hess Gmbh on 1 October 2009
9 June 2010Director's details changed for Herr Martin Andreas Hess on 26 March 2010
9 April 2009Total exemption full accounts made up to 31 December 2008
9 April 2009Total exemption full accounts made up to 31 December 2008
6 April 2009Return made up to 26/03/09; full list of members
6 April 2009Return made up to 26/03/09; full list of members
5 April 2009Registered office changed on 05/04/2009 from unit 5 verwood industrial estate black hill verwood dorset BH31 6HA
5 April 2009Registered office changed on 05/04/2009 from unit 5 verwood industrial estate black hill verwood dorset BH31 6HA
3 April 2009Appointment terminated director roy llewellyn
3 April 2009Appointment terminated director roy llewellyn
13 February 2009Appointment terminated director keith wood
13 February 2009Appointment terminated director keith wood
13 February 2009Director appointed herr martin andreas hess
13 February 2009Director appointed herr martin andreas hess
22 October 2008Total exemption small company accounts made up to 31 December 2007
22 October 2008Total exemption small company accounts made up to 31 December 2007
7 April 2008Return made up to 26/03/08; full list of members
7 April 2008Return made up to 26/03/08; full list of members
26 October 2007Total exemption small company accounts made up to 31 December 2006
26 October 2007Total exemption small company accounts made up to 31 December 2006
6 July 2007Director resigned
6 July 2007Director resigned
2 July 2007New director appointed
2 July 2007New director appointed
28 March 2007Return made up to 26/03/07; full list of members
28 March 2007Return made up to 26/03/07; full list of members
3 January 2007Total exemption small company accounts made up to 31 December 2005
3 January 2007Total exemption small company accounts made up to 31 December 2005
23 May 2006Auditor's resignation
23 May 2006Auditor's resignation
31 March 2006Return made up to 26/03/06; full list of members
31 March 2006Return made up to 26/03/06; full list of members
21 February 2006Accounts for a small company made up to 31 December 2004
21 February 2006Accounts for a small company made up to 31 December 2004
12 January 2006Director resigned
12 January 2006Director resigned
15 April 2005Return made up to 26/03/05; full list of members
15 April 2005Return made up to 26/03/05; full list of members
11 December 2004Accounts for a small company made up to 31 December 2003
11 December 2004Accounts for a small company made up to 31 December 2003
1 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
1 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
24 December 2003Accounts for a small company made up to 31 December 2002
24 December 2003Accounts for a small company made up to 31 December 2002
1 June 2003Accounts for a small company made up to 31 December 2001
1 June 2003Accounts for a small company made up to 31 December 2001
30 May 2003Return made up to 14/04/03; full list of members
30 May 2003Return made up to 14/04/03; full list of members
7 December 2002Return made up to 14/04/02; full list of members
7 December 2002Return made up to 14/04/02; full list of members
23 October 2002Accounts for a small company made up to 31 December 2000
23 October 2002Accounts for a small company made up to 31 December 2000
17 August 2001Registered office changed on 17/08/01 from: 24 kestrel close badger farm winchester hampshire SO22 4QF
17 August 2001Registered office changed on 17/08/01 from: 24 kestrel close badger farm winchester hampshire SO22 4QF
31 May 2001Return made up to 14/04/01; full list of members
31 May 2001Return made up to 14/04/01; full list of members
10 May 2001Secretary's particulars changed
10 May 2001Secretary's particulars changed
10 May 2001Director's particulars changed
10 May 2001New director appointed
10 May 2001Director's particulars changed
10 May 2001New director appointed
10 May 2001New director appointed
10 May 2001New director appointed
27 December 2000Accounts for a small company made up to 31 December 1999
27 December 2000Accounts for a small company made up to 31 December 1999
16 May 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 May 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 May 1999Ad 14/04/99--------- £ si 9998@1=9998 £ ic 2/10000
11 May 1999Accounting reference date shortened from 30/04/00 to 31/12/99
11 May 1999Accounting reference date shortened from 30/04/00 to 31/12/99
11 May 1999Registered office changed on 11/05/99 from: 30 elm road winchester hampshire SO22 5AG
11 May 1999Ad 14/04/99--------- £ si 9998@1=9998 £ ic 2/10000
11 May 1999Registered office changed on 11/05/99 from: 30 elm road winchester hampshire SO22 5AG
4 May 1999New secretary appointed
4 May 1999New secretary appointed
21 April 1999Registered office changed on 21/04/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP
21 April 1999New director appointed
21 April 1999Secretary resigned;director resigned
21 April 1999Director resigned
21 April 1999Registered office changed on 21/04/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP
21 April 1999Secretary resigned;director resigned
21 April 1999Director resigned
21 April 1999New director appointed
14 April 1999Incorporation
14 April 1999Incorporation
Sign up now to grow your client base. Plans & Pricing