INDTEC LTD
Status | ACTIVE |
Company No. | 11156868 |
Category | Private Limited Company |
Incorporated | 18 Jan 2018 |
Age | 6 years, 4 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
INDTEC LTD is an active private limited company with number 11156868. It was incorporated 6 years, 4 months, 18 days ago, on 18 January 2018. The company address is 32 Bulmer Lane 32 Bulmer Lane, Great Yarmouth, NR29 4AF, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 03 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-03
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2023
Action Date: 26 Apr 2023
Category: Address
Type: AD01
Old address: Ironmaster House 37 Wyle Cop Shrewsbury Shropshire SY1 1XF England
New address: 32 Bulmer Lane Winterton-on-Sea Great Yarmouth NR29 4AF
Change date: 2023-04-26
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change to a person with significant control
Date: 25 Jul 2022
Action Date: 25 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon John Colley
Change date: 2022-07-25
Documents
Change person director company with change date
Date: 25 Jul 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-25
Officer name: Mr Simon John Colley
Documents
Change to a person with significant control
Date: 25 Jul 2022
Action Date: 25 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-25
Psc name: Mrs Tracey Colley
Documents
Confirmation statement with updates
Date: 11 Jan 2022
Action Date: 03 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-03
Documents
Change person director company with change date
Date: 22 Oct 2021
Action Date: 22 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-22
Officer name: Simon John Colley
Documents
Change to a person with significant control
Date: 22 Oct 2021
Action Date: 22 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Simon John Colley
Change date: 2021-10-22
Documents
Accounts with accounts type micro entity
Date: 04 Aug 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 04 Jan 2021
Action Date: 03 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-03
Documents
Capital name of class of shares
Date: 17 Sep 2020
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2020-09-08
Documents
Capital allotment shares
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Capital
Type: SH01
Date: 2020-09-08
Capital : 101 GBP
Documents
Change to a person with significant control
Date: 08 Sep 2020
Action Date: 04 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-04
Psc name: Simon John Colley
Documents
Notification of a person with significant control
Date: 08 Sep 2020
Action Date: 04 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-01-04
Psc name: Tracey Colley
Documents
Capital allotment shares
Date: 08 Sep 2020
Action Date: 04 Jan 2020
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2020-01-04
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Capital allotment shares
Date: 04 Apr 2018
Action Date: 18 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-18
Capital : 100 GBP
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-04
New address: Ironmaster House 37 Wyle Cop Shrewsbury Shropshire SY1 1XF
Old address: 6 Pendle Way Shrewsbury SY3 9QH United Kingdom
Documents
Some Companies
CHESTER HOUSE,LONDON,SW6 3JA
Number: | 11831840 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 JUDES CRESCENT,NEWTOWNARDS,BT23 4BY
Number: | NI655712 |
Status: | ACTIVE |
Category: | Private Limited Company |
15-17 CHURCH STREET,STOURBRIDGE,DY8 1LU
Number: | 06654928 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 MILTON AVENUE,LONDON,NW9 0EX
Number: | 09233317 |
Status: | ACTIVE |
Category: | Private Limited Company |
280 FIFERS LANE,NORWICH,NR6 6EQ
Number: | 09891365 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 46 MICRO BUSINESS PARK,LONDON,E1 5NP
Number: | 11786793 |
Status: | ACTIVE |
Category: | Private Limited Company |