Having been setup in 1999, Intech Developments Ltd has its registered office in Suffolk, it's status at Companies House is "Active". Elsey, Andrew John, Brown, John Herbert are the current directors of Intech Developments Ltd. This organisation is VAT Registered in the UK. There are currently 1-10 employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELSEY, Andrew John | 22 December 1999 | - | 1 |
BROWN, John Herbert | 22 December 1999 | 08 February 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
CS01 - N/A | 09 January 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 09 January 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 09 January 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 22 December 2016 | |
AA - Annual Accounts | 30 September 2016 | |
AD01 - Change of registered office address | 09 June 2016 | |
AR01 - Annual Return | 24 February 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 16 March 2015 | |
AA - Annual Accounts | 15 September 2014 | |
AR01 - Annual Return | 21 January 2014 | |
AR01 - Annual Return | 08 March 2013 | |
AA - Annual Accounts | 08 March 2013 | |
TM01 - Termination of appointment of director | 22 February 2013 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 24 January 2012 | |
MG01 - Particulars of a mortgage or charge | 17 August 2011 | |
AA - Annual Accounts | 07 June 2011 | |
AR01 - Annual Return | 13 January 2011 | |
CERTNM - Change of name certificate | 26 April 2010 | |
RESOLUTIONS - N/A | 26 April 2010 | |
MEM/ARTS - N/A | 26 April 2010 | |
AA - Annual Accounts | 21 April 2010 | |
AD01 - Change of registered office address | 04 February 2010 | |
AR01 - Annual Return | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
AA - Annual Accounts | 22 April 2009 | |
363a - Annual Return | 04 February 2009 | |
AA - Annual Accounts | 25 September 2008 | |
363a - Annual Return | 15 April 2008 | |
AA - Annual Accounts | 05 November 2007 | |
363s - Annual Return | 30 January 2007 | |
AA - Annual Accounts | 04 November 2006 | |
363s - Annual Return | 17 January 2006 | |
AA - Annual Accounts | 08 September 2005 | |
363s - Annual Return | 16 December 2004 | |
AA - Annual Accounts | 09 March 2004 | |
363s - Annual Return | 12 January 2004 | |
AA - Annual Accounts | 18 September 2003 | |
363s - Annual Return | 16 January 2003 | |
363s - Annual Return | 16 January 2002 | |
AA - Annual Accounts | 16 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 July 2001 | |
363s - Annual Return | 10 July 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2001 | |
AA - Annual Accounts | 06 April 2001 | |
288a - Notice of appointment of directors or secretaries | 05 March 2001 | |
288a - Notice of appointment of directors or secretaries | 05 March 2001 | |
288b - Notice of resignation of directors or secretaries | 12 January 2000 | |
288b - Notice of resignation of directors or secretaries | 12 January 2000 | |
NEWINC - New incorporation documents | 22 December 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 August 2011 | Outstanding |
N/A |