About

Registered Number: 05218484
Date of Incorporation: 31/08/2004 (20 years and 7 months ago)
Company Status: Active
Registered Address: Douglas Bank House, Wigan Lane, Wigan, Lancashire, WN1 2TB

 

Intech Utility Solutions Ltd was setup in 2004, it's status at Companies House is "Active". Intech Utility Solutions Ltd has one director listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDIFORD, Greig 31 August 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 08 September 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 13 September 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 29 September 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 21 November 2011
CH03 - Change of particulars for secretary 21 November 2011
CH01 - Change of particulars for director 01 August 2011
CH01 - Change of particulars for director 01 August 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 11 September 2010
CH01 - Change of particulars for director 11 September 2010
CH01 - Change of particulars for director 11 September 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 30 June 2006
363s - Annual Return 21 September 2005
CERTNM - Change of name certificate 17 August 2005
288b - Notice of resignation of directors or secretaries 24 September 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2004
NEWINC - New incorporation documents 31 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.