Intech Systems Ltd is a private limited company. Situated at 21 Marlborough Buildings, Top Floor Flat, Bath BA1 2LY, this 7 years old firm was incorporated on 2017-02-22 and is classified as "repair of computers and peripheral equipment" (SIC code: 95110). 1 director can be found in this firm: Nicholas H. (appointed on 22 February 2017).
About
Name: Intech Systems Ltd
Number: 10631954
Incorporation date: 2017-02-22
End of financial year: 28 February
Address:
21 Marlborough Buildings
Top Floor Flat
Bath
BA1 2LY
SIC code:
95110 - Repair of computers and peripheral equipment
Company staff
Financial data
Date of Accounts
2018-02-28
2019-02-28
2020-02-29
2021-02-28
2022-02-28
2023-02-28
Current Assets
80,038
213,100
390,884
394,783
391,475
391,475
Number Shares Allotted
1
1
1
1
1
1
Total Assets Less Current Liabilities
38,933
-
111,354
136,212
135,732
135,732
The date for Intech Systems Ltd confirmation statement filing is 2024-03-14. The last one was submitted on 2023-02-28. The deadline for a subsequent statutory accounts filing is 30 November 2023. Most recent accounts filing was sent for the time up until 28 February 2022.
Accounts for a dormant company made up to 28th February 2023
filed on: 27th, November 2023
| accounts
Free Download
(6 pages)
Type
Free download
AA
Accounts for a dormant company made up to 28th February 2023
filed on: 27th, November 2023
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 28th February 2023
filed on: 1st, March 2023
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 28th February 2022
filed on: 2nd, March 2022
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 28th February 2021
filed on: 30th, November 2021
| accounts
Free Download
(7 pages)
AD01
Change of registered address from Flat 3. 52 Cyprus Street London E2 0NN England on 13th October 2021 to 21 Marlborough Buildings Top Floor Flat Bath BA1 2LY
filed on: 13th, October 2021
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 28th February 2021
filed on: 2nd, March 2021
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 1st March 2020
filed on: 16th, March 2020
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 28th February 2019
filed on: 6th, June 2019
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 1st March 2019
filed on: 1st, March 2019
| confirmation statement
Free Download
(3 pages)
CH01
On 19th August 2018 director's details were changed
filed on: 22nd, August 2018
| officers
Free Download
(2 pages)
AD01
Change of registered address from 98 Bishops Way Bishops Way London E2 9HL England on 21st August 2018 to Flat 3. 52 Cyprus Street London E2 0NN
filed on: 21st, August 2018
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 21st February 2018
filed on: 15th, March 2018
| confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from Flat 28 Teale Street London E2 9AE England on 4th November 2017 to 98 Bishops Way Bishops Way London E2 9HL
filed on: 4th, November 2017
| address
Free Download
(1 page)
AD01
Change of registered address from 178 Langthorne Road London E11 4HS England on 24th June 2017 to Flat 28 Teale Street London E2 9AE
filed on: 24th, June 2017
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 22nd, February 2017
| incorporation