Advanced company searchLink opens in new window

INTEC POWER SYSTEMS LIMITED

Company number 04059284

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2017 DS01 Application to strike the company off the register
06 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
06 Sep 2016 AD01 Registered office address changed from C/O C/O Gas Dynamics 2 Clockhouse Road Farnborough Hampshire GU14 7QY to C/O Gasdynamics 63 Osborne Road Farnborough GU14 6AP on 6 September 2016
01 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,200
03 Jul 2015 AA Accounts for a dormant company made up to 31 May 2015
03 Jul 2015 TM01 Termination of appointment of Philip Henry Ling as a director on 2 June 2015
16 Oct 2014 AA Accounts for a dormant company made up to 31 May 2014
19 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,200
11 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
20 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,200
07 Jan 2013 AD01 Registered office address changed from 22 Empress Avenue Farnborough Hampshire GU14 8LX United Kingdom on 7 January 2013
07 Sep 2012 AA01 Current accounting period extended from 31 December 2012 to 31 May 2013
07 Sep 2012 AP01 Appointment of Dr Marc Antony Zanchetta as a director
07 Sep 2012 AP01 Appointment of Dr Mark Kevin Gardner as a director
07 Sep 2012 TM01 Termination of appointment of Lorne Williamson as a director
07 Sep 2012 TM01 Termination of appointment of Vijay Bouri as a director
07 Sep 2012 AD01 Registered office address changed from 97 Chesterton Road Cambridge CB4 3AP United Kingdom on 7 September 2012
03 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
13 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
13 Sep 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
12 May 2011 TM01 Termination of appointment of Timothy Price as a director
28 Mar 2011 TM01 Termination of appointment of Peter Thompsett as a director