Advanced company searchLink opens in new window

INTEQ SERVICES (HOLDINGS) LTD

Company number 06555665

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)
08 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
15 Feb 2024 CH01 Director's details changed for Mr John Stephen Gordon on 15 February 2024
15 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
23 May 2023 AD01 Registered office address changed from C/O Dalmore Capital Limited Watling House Cannon Street London EC4M 5SB United Kingdom to 1 Park Row Leeds LS1 5AB on 23 May 2023
05 May 2023 TM01 Termination of appointment of Hannah O'gorman as a director on 26 April 2023
13 Apr 2023 AA Group of companies' accounts made up to 31 March 2022
05 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
04 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
15 Feb 2022 AD01 Registered office address changed from C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB England to C/O Dalmore Capital Limited Watling House Cannon Street London EC4M 5SB on 15 February 2022
15 Feb 2022 AP04 Appointment of Resolis Limited as a secretary on 31 January 2022
02 Feb 2022 TM02 Termination of appointment of Ailison Louise Mitchell as a secretary on 31 January 2022
05 Oct 2021 AA Group of companies' accounts made up to 31 March 2021
15 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
13 Jan 2021 AA Group of companies' accounts made up to 31 March 2020
17 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
17 Apr 2020 AD02 Register inspection address has been changed from C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT United Kingdom to 3-5 Charlotte Street Manchester M1 4HB
12 Oct 2019 AA Group of companies' accounts made up to 31 March 2019
12 Sep 2019 CH01 Director's details changed for Ms Hannah O'gorman on 19 July 2019
21 Aug 2019 PSC05 Change of details for Pfi 2005 Limited as a person with significant control on 4 February 2019
20 Jun 2019 AP03 Appointment of Miss Ailison Louise Mitchell as a secretary on 20 June 2019
09 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
24 Mar 2019 CH01 Director's details changed for Mr. Ian David Lamerton on 21 March 2019
05 Feb 2019 AD03 Register(s) moved to registered inspection location C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT
05 Feb 2019 AD02 Register inspection address has been changed to C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT
04 Feb 2019 AD01 Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB on 4 February 2019