- Company Overview for INTEPRO UK LIMITED (05766149)
- Filing history for INTEPRO UK LIMITED (05766149)
- People for INTEPRO UK LIMITED (05766149)
- More for INTEPRO UK LIMITED (05766149)
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) |
---|---|---|---|
10 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
10 Apr 2024 | CH01 | Director's details changed for Gary Wayne Halmbacher on 10 April 2024 | |
21 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
13 Apr 2022 | CH01 | Director's details changed for Gary Wayne Halmbacher on 13 April 2022 | |
25 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
16 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
16 Apr 2019 | PSC05 | Change of details for Intepro America Lp as a person with significant control on 20 April 2018 | |
16 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
11 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
15 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
22 Apr 2016 | CH01 | Director's details changed for Gary Wayne Halmbacher on 2 June 2015 | |
13 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
29 Jan 2015 | AD01 | Registered office address changed from Ground Floor, Unit 1 Lakeside Business Park Swan Lane Sandhurst Berkshire GU47 9DN to Unit 9 Lakeside Business Park Swan Lane Sandhurst Berkshire GU47 9DN on 29 January 2015 | |
21 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |