About

Registered Number: 04198559
Date of Incorporation: 11/04/2001 (24 years ago)
Company Status: Active
Registered Address: 26 Kingsway, Newcastle Upon Tyne, Tyne & Wear, NE4 9RU

 

Intensified Technologies Incorporated Ltd was registered on 11 April 2001 and has its registered office in Tyne & Wear, it has a status of "Active". The companies directors are Akay, Katherine Jennifer, Forsyth, Michael Graham, Gordon, John Hugh Hunter, Keskinler, Bulent, Professor, Salman, Omer.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKAY, Katherine Jennifer 01 January 2006 - 1
FORSYTH, Michael Graham 01 April 2016 10 February 2019 1
GORDON, John Hugh Hunter 29 June 2001 27 November 2002 1
KESKINLER, Bulent, Professor 01 May 2002 16 June 2003 1
SALMAN, Omer 29 August 2003 07 April 2005 1

Filing History

Document Type Date
AA - Annual Accounts 20 January 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 19 February 2019
TM01 - Termination of appointment of director 19 February 2019
CS01 - N/A 26 April 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 10 May 2016
AP01 - Appointment of director 25 April 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 09 January 2012
TM01 - Termination of appointment of director 21 December 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 29 October 2010
AD01 - Change of registered office address 10 August 2010
AR01 - Annual Return 05 May 2010
TM01 - Termination of appointment of director 29 April 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
363a - Annual Return 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
363s - Annual Return 18 August 2007
AA - Annual Accounts 18 August 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 08 May 2006
AA - Annual Accounts 28 March 2006
287 - Change in situation or address of Registered Office 28 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
287 - Change in situation or address of Registered Office 18 January 2006
363s - Annual Return 24 June 2005
288c - Notice of change of directors or secretaries or in their particulars 18 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 07 October 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
AA - Annual Accounts 18 February 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
288c - Notice of change of directors or secretaries or in their particulars 07 October 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
363s - Annual Return 12 June 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 20 December 2002
AA - Annual Accounts 21 October 2002
363s - Annual Return 07 August 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
CERTNM - Change of name certificate 16 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
287 - Change in situation or address of Registered Office 15 June 2001
NEWINC - New incorporation documents 11 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.