Advanced company searchLink opens in new window

INTEK SHOPFITTING SOLUTIONS LIMITED

Company number 07247529

Filter by category

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)
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
31 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
31 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 May 2021
31 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 May 2020
01 Jun 2020 AD01 Registered office address changed from Flat 8 Limehouse the Green Wetheral Carlisle CA4 8EW England to Aurora Ghyll Road Scotby Carlisle CA4 8BT on 1 June 2020
31 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
31 May 2020 CH01 Director's details changed for Mr Russell Blain on 31 May 2020
31 May 2020 CH01 Director's details changed for Mrs Lynda Blain on 31 May 2020
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
31 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
29 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
07 Jun 2017 CS01 Confirmation statement made on 10 May 2017 with updates
10 Apr 2017 AD01 Registered office address changed from 158 Greenacres Wetheral Carlisle CA4 8LU England to Flat 8 Limehouse the Green Wetheral Carlisle CA4 8EW on 10 April 2017
07 Apr 2017 CH01 Director's details changed for Mr Russell Blain on 7 April 2017
07 Apr 2017 CH01 Director's details changed for Lynda Blain on 7 April 2017
28 Feb 2017 AA Micro company accounts made up to 31 May 2016
08 Jul 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
20 May 2016 AD01 Registered office address changed from Avalon Ghyll Road Scotby Carlisle Cumbria CA4 8BT to 158 Greenacres Wetheral Carlisle CA4 8LU on 20 May 2016
19 May 2016 CH01 Director's details changed for Mr Russell Blain on 17 May 2016
19 May 2016 CH01 Director's details changed for Lynda Blain on 17 May 2016