Advanced company searchLink opens in new window

IN-TEND LIMITED

Company number 05845701

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)
07 May 2019 TM01 Termination of appointment of Richard William Jones as a director on 30 April 2019
07 May 2019 TM01 Termination of appointment of Richard Francis William Jackson as a director on 30 April 2019
02 May 2019 AA Full accounts made up to 31 July 2018
15 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
10 May 2018 AA Full accounts made up to 31 July 2017
15 Aug 2017 AP01 Appointment of Mr Richard William Jones as a director on 1 August 2017
11 Jul 2017 PSC08 Notification of a person with significant control statement
30 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with no updates
07 Mar 2017 AA Full accounts made up to 31 July 2016
25 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,000
25 Jul 2016 AD03 Register(s) moved to registered inspection location Thornhill the Bent, Curbar Calver Hope Valley Derbyshire S32 3YD
25 Jul 2016 AD02 Register inspection address has been changed to Thornhill the Bent, Curbar Calver Hope Valley Derbyshire S32 3YD
09 Dec 2015 AA Full accounts made up to 31 July 2015
15 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
09 Mar 2015 AP01 Appointment of Mr. Richard John Fletcher as a director on 19 February 2015
28 Jan 2015 AA Full accounts made up to 31 July 2014
31 Oct 2014 AP01 Appointment of Professor Richard Francis William Jackson as a director on 2 September 2014
19 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
11 Mar 2014 AA Full accounts made up to 31 July 2013
02 Dec 2013 CH03 Secretary's details changed for Mr. Richard Mark Birtles on 18 November 2013
17 Sep 2013 TM01 Termination of appointment of Neil Macdonald as a director
02 Jul 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
18 Jun 2013 AD01 Registered office address changed from Moorgate Croft Business Centre South Grove Rotherham Yorkshire S60 2DH on 18 June 2013
26 Mar 2013 AA Full accounts made up to 31 July 2012
13 Feb 2013 AP03 Appointment of Mr. Richard Mark Birtles as a secretary