Advanced company searchLink opens in new window

INTEC TELECOM SYSTEMS LIMITED

Company number 03931295

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)
28 Mar 2024 AD02 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to The Pavilions Bridgwater Rd. Bristol BS13 8FD
27 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
27 Jan 2024 AP01 Appointment of Ms. Victoria Louise Shaw as a director on 12 January 2024
27 Jan 2024 TM01 Termination of appointment of Fiona Mary O'connor as a director on 12 January 2024
23 Jan 2024 AP01 Appointment of Mr. Francis O'sullivan as a director on 12 January 2024
22 Jan 2024 TM01 Termination of appointment of David Neil Schaaf as a director on 12 January 2024
22 Jan 2024 TM01 Termination of appointment of Brian Anthony Shepherd as a director on 12 January 2024
08 Jan 2024 AP03 Appointment of Ms. Alyssa Gubics as a secretary on 8 January 2024
02 Oct 2023 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA England to The Pavilions Bridgwater Road Bristol BS13 8FD on 2 October 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
06 Oct 2022 AA Full accounts made up to 31 December 2021
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
10 Jan 2022 TM02 Termination of appointment of Gregory Lyman Cannon as a secretary on 9 January 2022
13 Sep 2021 AA Full accounts made up to 31 December 2020
22 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
30 Dec 2020 AP01 Appointment of Mr Brian Anthony Shepherd as a director on 30 December 2020
30 Dec 2020 TM01 Termination of appointment of Bret Charles Griess as a director on 30 December 2020
26 Aug 2020 AA Full accounts made up to 31 December 2019
24 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
23 Aug 2019 AA Full accounts made up to 31 December 2018
15 Jul 2019 CH01 Director's details changed for Fiona Mary O'connor on 1 July 2019
15 Jul 2019 PSC05 Change of details for Csg Systems Uk Limited as a person with significant control on 15 July 2019
15 Jul 2019 AD01 Registered office address changed from Wells Court Albert Drive Woking Surrey GU21 5UB to 100 New Bridge Street London EC4V 6JA on 15 July 2019
25 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with no updates