INTEC MICROS - History of Changes


DateDescription
2025-04-13 delete address Unit 16, The Generator Business Centre, 95 Miles Road, Mitcham, CR4 3FH
2025-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2025 FROM C/O COOPER PARRY ST JAMES BUILDING 79 OXFORD STREET MANCHESTER M1 6HT UNITED KINGDOM
2025-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/25, WITH UPDATES
2025-02-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LESTER
2025-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RYAN WOODCOCK / 03/02/2025
2024-12-07 insert partner Ruijie Networks
2024-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2024 FROM C/O UHY HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER M1 6HT UNITED KINGDOM
2024-11-05 delete partner Parallels
2024-11-05 insert address Unit 16, The Generator Business Centre, 95 Miles Road, Mitcham, CR4 3FH
2024-10-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW RUSSELL
2024-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23
2024-08-03 insert partner NetAlly
2024-07-02 insert partner Perception Point
2024-05-31 delete partner Asus
2024-05-31 delete partner Novo
2024-03-25 delete address 18 rue Pasquier, Paris, France, 75008
2024-03-25 delete address J.S. de Jongplein 5, 4001 WG Tiel, The Netherlands
2024-03-25 delete address Theresienhoehe 28, München, Germany, 80339
2024-03-25 delete address Viale Luca Gaurico, 9/11, 00143 Roma RM, Italy
2024-03-25 delete address WTC, Muelle de Barcelona, Edif. Sur, 2nda Planta, Barcelona, Spain, 08039
2024-03-25 delete phone +31 (0)344 788 101
2024-03-25 delete phone +33 (0)178 414 455
2024-03-25 delete phone +34 933 443 320
2024-03-25 delete phone +39 (0)687 501 785
2024-03-25 delete phone +49 (0)221 168 589 68
2024-03-25 insert partner Netgear
2024-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/24, WITH UPDATES
2024-02-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN CANTWELL
2023-10-30 update statutory_documents 07/07/23 STATEMENT OF CAPITAL GBP 2099
2023-10-24 update statutory_documents DIRECTOR APPOINTED RYAN WOODCOCK
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents ARTICLES OF ASSOCIATION
2023-09-29 update statutory_documents ADOPT ARTICLES 07/07/2023
2023-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-07 update num_mort_charges 2 => 4
2023-08-07 update num_mort_outstanding 1 => 2
2023-08-07 update num_mort_satisfied 1 => 2
2023-08-07 update statutory_documents DIRECTOR APPOINTED MR JOSEPH WILLIAM JACKSON BENNETT
2023-08-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH BENNETT
2023-07-28 update statutory_documents DIRECTOR APPOINTED MR ALAN JOHN CANTWELL
2023-07-28 update statutory_documents DIRECTOR APPOINTED MR ANDREW RUSSELL
2023-07-28 update statutory_documents DIRECTOR APPOINTED MR IAN WHATTON
2023-07-28 update statutory_documents DIRECTOR APPOINTED MR JOHN LESTER
2023-07-28 update statutory_documents DIRECTOR APPOINTED MR STUART HALL
2023-07-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIS BIDCO LIMITED
2023-07-28 update statutory_documents CESSATION OF DEAN GARY LEATHER AS A PSC
2023-07-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEAN LEATHER
2023-07-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049333740004
2023-07-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-07-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049333740003
2023-06-06 delete address St James Building, 79 Oxford Street, Manchester, M1 6HT
2023-06-06 insert address C/O Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, United Kingdom, M1 6HT
2023-06-06 insert partner Targus
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/23, NO UPDATES
2022-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN GARY LEATHER / 17/02/2022
2022-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/22, NO UPDATES
2022-02-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / DEAN GARY LEATHER / 17/02/2022
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-09-24 insert partner Penlon
2021-08-24 delete address 5 The Quadrant, Coventry, Warwickshire, CV1 2EL
2021-08-24 insert address St James Building, 79 Oxford Street, Manchester, M1 6HT
2021-06-21 delete source_ip 51.75.196.70
2021-06-21 insert source_ip 51.89.219.232
2021-06-21 update website_status IndexPageFetchError => OK
2021-05-20 update website_status OK => IndexPageFetchError
2021-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES
2021-01-26 delete address First Steps Business Centre, Exec Office 6, Building 12, Dubai Internet City, UAE
2021-01-26 insert partner Teltonika Networks
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-30 delete address 5 THE QUADRANT COVENTRY ENGLAND CV1 2EL
2020-10-30 insert address C/O UHY HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER UNITED KINGDOM M1 6HT
2020-10-30 update registered_address
2020-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN GARY LEATHER / 01/09/2020
2020-09-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / DEAN GARY LEATHER / 01/09/2020
2020-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2020 FROM 5 THE QUADRANT COVENTRY CV1 2EL ENGLAND
2020-09-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GROSVENOR COMPANY SERVICES LIMITED
2020-08-09 update num_mort_outstanding 2 => 1
2020-08-09 update num_mort_satisfied 0 => 1
2020-07-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES
2019-12-08 delete source_ip 192.186.223.128
2019-12-08 insert source_ip 51.75.196.70
2019-12-08 update robots_txt_status www.intecmicros.co.uk: 200 => 404
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES
2018-12-19 delete index_pages_linkeddomain lseg.com
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-05-24 insert marketing_emails ma..@intecmicros.co.uk
2018-05-24 delete terms_pages_linkeddomain google.com
2018-05-24 delete terms_pages_linkeddomain microsoft.com
2018-05-24 delete terms_pages_linkeddomain mozilla.org
2018-05-24 insert address 5 The Quadrant, Coventry, Warwickshire, CV1 2EL
2018-05-24 insert email ma..@intecmicros.co.uk
2018-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2017-12-01 update statutory_documents ADOPT ARTICLES 23/11/2017
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES
2017-10-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-08-08 update website_status FlippedRobots => OK
2017-08-08 delete address Unit 4-6, Leaford Way, Leaford Road, Kitts Green, Birmingham, B33 9TX
2017-08-08 insert address Unit 5-6, Leaford Way, Leaford Road, Kitts Green, Birmingham, B33 9TX
2017-08-08 update primary_contact Unit 4-6, Leaford Way, Leaford Road, Kitts Green, Birmingham, B33 9TX => Unit 5-6, Leaford Way, Leaford Road, Kitts Green, Birmingham, B33 9TX
2017-07-20 update website_status OK => FlippedRobots
2016-12-20 delete address 5 THE QUADRANT COVENTRY WEST MIDLANDS CV1 2EL
2016-12-20 insert address 5 THE QUADRANT COVENTRY ENGLAND CV1 2EL
2016-12-20 update registered_address
2016-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 5 THE QUADRANT COVENTRY WEST MIDLANDS CV1 2EL
2016-10-28 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR COMPANY SERVICES LIMITED / 15/10/2016
2016-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-27 update robots_txt_status www.intecmicros.co.uk: 404 => 200
2016-09-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-04-26 insert registration_number 04933374
2016-03-03 insert index_pages_linkeddomain lseg.com
2015-12-07 update returns_last_madeup_date 2014-10-15 => 2015-10-15
2015-12-07 update returns_next_due_date 2015-11-12 => 2016-11-12
2015-11-03 update statutory_documents 15/10/15 FULL LIST
2015-07-07 update account_category SMALL => FULL
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-02-28 delete index_pages_linkeddomain advansys.com
2015-02-28 delete index_pages_linkeddomain axmag.com
2015-02-28 delete index_pages_linkeddomain seojunkies.com
2015-02-28 delete source_ip 31.6.76.130
2015-02-28 insert source_ip 192.186.223.128
2015-02-28 update robots_txt_status www.intecmicros.co.uk: 200 => 404
2015-01-31 delete address First Steps Business Centre Executive Office 18 Dubai Internet City United Arab Emirates
2015-01-31 insert address First Steps Business Centre Executive Office 6, Building 12 Dubai Internet City United Arab Emirates
2015-01-03 delete contact_pages_linkeddomain seojunkies.com
2014-12-07 update returns_last_madeup_date 2013-10-15 => 2014-10-15
2014-12-07 update returns_next_due_date 2014-11-12 => 2015-11-12
2014-11-07 update statutory_documents 15/10/14 FULL LIST
2014-10-07 update account_category FULL => SMALL
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-05-27 delete service_pages_linkeddomain advansys.com
2014-05-27 delete terms_pages_linkeddomain advansys.com
2014-04-21 delete address Elisabethstrasse 91 München Germany 80797
2014-04-21 delete phone 089 5908 1484
2014-04-21 insert address Theresienhoehe 28 München Germany 80339
2014-04-21 insert partner WatchGuard
2014-04-21 insert phone 089 24440 7358
2014-03-22 delete partner_pages_linkeddomain seojunkies.com
2014-03-22 delete service_pages_linkeddomain seojunkies.com
2014-03-22 delete terms_pages_linkeddomain seojunkies.com
2014-01-30 insert contact_pages_linkeddomain google.com
2013-12-07 update returns_last_madeup_date 2012-10-15 => 2013-10-15
2013-12-07 update returns_next_due_date 2013-11-12 => 2014-11-12
2013-12-04 delete address Elisabethstrasse 91 Munich, Germany, 80797
2013-12-04 delete address Piazzale Biancamano 8 Milan, Italy, 20121
2013-12-04 delete address Unit 4-6, Leaford Way, Leaford Road, Birmingham, UK B33 9TX
2013-12-04 delete address Utrecht Business Park Newtonlaan 115, Utrecht, The Netherlands 3584 BH
2013-12-04 delete phone +33 (0) 1 78 41 44 55
2013-12-04 delete phone +39 02 6203 3085
2013-12-04 delete phone +44 121 783 4477
2013-12-04 delete phone +49 (0) 89 5908 1484
2013-12-04 insert address 18 rue Pasquier Paris France 75008
2013-12-04 insert address Elisabethstrasse 91 München Germany 80797
2013-12-04 insert address First Steps Business Centre Executive Office 18 Dubai Internet City United Arab Emirates
2013-12-04 insert address Unit 4-6, Leaford Way Leaford Road Birmingham United B33 9TX
2013-12-04 insert address Utrecht Business Park Newtonlaan 115 Utrecht Netherlands 3584 BH
2013-12-04 insert phone (0) 569794427
2013-12-04 insert phone 00971
2013-12-04 insert phone 0262 033 085
2013-12-04 insert phone 089 5908 1484
2013-12-04 update primary_contact Unit 4-6, Leaford Way, Leaford Road, Birmingham, UK B33 9TX => Unit 4-6, Leaford Way Leaford Road Birmingham United B33 9TX
2013-11-11 update statutory_documents 15/10/13 FULL LIST
2013-10-07 update account_category MEDUM => FULL
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-06-23 update num_mort_charges 1 => 2
2013-06-23 update num_mort_outstanding 1 => 2
2013-06-23 update returns_last_madeup_date 2011-10-15 => 2012-10-15
2013-06-23 update returns_next_due_date 2012-11-12 => 2013-11-12
2013-06-21 update account_category SMALL => MEDUM
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-13 insert address Elisabethstrasse 91 Munich, Germany, 80797
2013-05-13 insert address Piazzale Biancamano 8 Milan, Italy, 20121
2013-05-13 insert address Unit 4-6, Leaford Way, Leaford Road, Birmingham, UK B33 9TX
2013-05-13 insert address Utrecht Business Park Newtonlaan 115, Utrecht, The Netherlands 3584 BH
2013-05-13 insert address World Trade Center Muelle de Barcelona Edif. Sur, 2nda Planta Barcelona, Spain 08039
2013-05-13 insert phone +31 30 210 6141
2013-05-13 insert phone +33 (0) 1 78 41 44 55
2013-05-13 insert phone +34 93 344 33 20
2013-05-13 insert phone +39 02 6203 3085
2013-05-13 insert phone +44 121 783 4477
2013-05-13 insert phone +49 (0) 89 5908 1484
2013-04-19 insert contact_pages_linkeddomain axmag.com
2013-04-19 insert index_pages_linkeddomain axmag.com
2013-04-19 insert partner_pages_linkeddomain axmag.com
2013-04-19 insert service_pages_linkeddomain axmag.com
2013-04-19 insert terms_pages_linkeddomain axmag.com
2013-04-05 delete address Unit 6, Leaford Way Leaford Road Birmingham West Midlands B33 9TX
2013-04-05 delete address Unit 6, Leaford Way Leaford Road Birmingham West Midlands B33 9TX GB
2013-04-05 insert address Unit 4-6, Leaford Way Leaford Road Birmingham West Midlands B33 9TX
2013-04-05 insert address Unit 4-6, Leaford Way Leaford Road Birmingham West Midlands B33 9TX GB
2013-02-04 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2012-12-11 insert address Unit 6, Leaford Way Leaford Road Birmingham West Midlands B33 9TX GB
2012-12-11 insert phone +44 (0)121 783 4477
2012-11-12 update statutory_documents 15/10/12 FULL LIST
2012-10-24 delete address Unit 6 Leaford Way Leaford Road Kitts Green Birmingham B33 9TX
2012-10-24 delete address Unit 6, Leaford Way, Leaford Road, Kitts Green, Birmingham B33 9TX, United Kingdom
2012-10-24 delete phone +44 (0)121 783 2601
2012-10-24 delete phone +44 (0)121 783 2601
2012-10-24 delete phone +44 (0)121 783 4477
2012-10-24 delete phone +44 (0)121 783 4477
2012-10-24 insert address Unit 6, Leaford Way, Leaford Road Birmingham West Midlands B33 9TX
2012-10-24 delete person Cisco Wireless
2012-10-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-12 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2011-10-28 update statutory_documents 15/10/11 FULL LIST
2011-10-24 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR COMPANY SERVICES LIMITED / 01/08/2011
2011-08-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-08 update statutory_documents 15/10/10 FULL LIST
2010-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN GARY LEATHER / 09/09/2010
2010-04-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN GARY LEATHER / 19/03/2010
2009-12-11 update statutory_documents 15/10/09 FULL LIST
2009-06-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-03 update statutory_documents GBP NC 2000/2100 01/04/2009
2008-12-01 update statutory_documents RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-06-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-01 update statutory_documents STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2008-02-12 update statutory_documents ADOPTS SHARE OPTION SCH 01/02/08
2007-11-02 update statutory_documents RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-06-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-26 update statutory_documents RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-09-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-08 update statutory_documents RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-25 update statutory_documents £ NC 1000/2000 01/01/0
2004-10-29 update statutory_documents RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-10-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-01-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-10-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2003-10-30 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-30 update statutory_documents DIRECTOR RESIGNED
2003-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP
2003-10-27 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-27 update statutory_documents NEW SECRETARY APPOINTED
2003-10-27 update statutory_documents DIRECTOR RESIGNED
2003-10-27 update statutory_documents SECRETARY RESIGNED
2003-10-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION