INTREPID SECURITY SOLUTIONS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/05/247 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

30/01/2430 January 2024 Cessation of Michelle Denise Calvert as a person with significant control on 2022-08-26

View Document

30/01/2430 January 2024 Change of details for Mr Noel John Paul Verbruggen as a person with significant control on 2022-08-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/08/2314 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Termination of appointment of Michelle Denise Calvert as a director on 2022-08-26

View Document

11/07/2311 July 2023 Termination of appointment of Michelle Denise Calvert as a secretary on 2022-08-26

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

17/06/2117 June 2021 Change of details for Mr Noel John Paul Verbruggen as a person with significant control on 2021-06-17

View Document

17/06/2117 June 2021 Change of details for Ms Michelle Denise Calvert as a person with significant control on 2021-06-17

View Document

17/06/2117 June 2021 Secretary's details changed for Ms Michelle Denise Calvert on 2021-06-17

View Document

17/06/2117 June 2021 Director's details changed for Ms Michelle Denise Calvert on 2021-06-17

View Document

17/06/2117 June 2021 Director's details changed for Mr Noel John Paul Verbruggen on 2021-06-17

View Document

15/07/2015 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MS MICHELLE DENISE CALVERT / 01/10/2018

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MR NOEL JOHN PAUL VERBRUGGEN / 01/10/2018

View Document

05/07/195 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MS MICHELLE DENISE CALVERT / 01/10/2018

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL JOHN PAUL VERBRUGGEN / 01/10/2018

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE DENISE CALVERT / 01/10/2018

View Document

04/07/194 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

24/07/1824 July 2018 03/07/18 STATEMENT OF CAPITAL GBP 1200

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE DENISE CALVERT / 31/01/2018

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL JOHN PAUL VERBRUGGEN / 31/01/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL JOHN PAUL VERBRUGGEN / 31/01/2018

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MR NOEL JOHN PAUL VERBRUGGEN / 31/01/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE DENISE CALVERT / 31/01/2018

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MS MICHELLE DENISE CALVERT / 31/01/2018

View Document

17/07/1817 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MS MICHELLE DENISE CALVERT / 31/01/2018

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE DENISE CALVERT / 01/09/2017

View Document

25/07/1725 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/07/165 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM BAILEY HOUSE 4-10 BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/07/153 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/06/1411 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

30/01/1430 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/01/1430 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/01/1430 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

30/01/1430 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/07/135 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MS MICHELLE DENISE CALVERT / 05/09/2012

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE DENISE CALVERT / 05/09/2012

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL JOHN PAUL VERBRUGGEN / 05/09/2012

View Document

12/07/1212 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/07/126 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

24/06/1124 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

03/08/103 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

25/06/1025 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/06/1023 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 SAIL ADDRESS CREATED

View Document

23/06/1023 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOEL JOHN PAUL VERBRUGGEN / 01/10/2009

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE DENISE CALVERT / 01/10/2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/09/0717 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0621 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/10/0228 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0218 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0213 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 NC INC ALREADY ADJUSTED 31/12/01

View Document

17/04/0217 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/04/0217 April 2002 £ NC 100/1000 31/12/0

View Document

17/04/0217 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/0122 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0122 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0120 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/06/0021 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/991 July 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/01/9821 January 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98

View Document

25/07/9725 July 1997 RETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

08/10/968 October 1996 REGISTERED OFFICE CHANGED ON 08/10/96 FROM: MOUNT COTTAGE. IPSWICH ROAD. CHARSFIELD. SUFFOLK.IP13 7PR

View Document

06/06/966 June 1996 RETURN MADE UP TO 09/06/94; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

06/06/966 June 1996 RETURN MADE UP TO 09/06/95; NO CHANGE OF MEMBERS

View Document

06/06/966 June 1996 ORDER OF COURT - RESTORATION 04/06/96

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

06/06/966 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9513 June 1995 STRUCK OFF AND DISSOLVED

View Document

20/02/9520 February 1995 COMPANY NAME CHANGED ROSEBUD SERVICES LIMITED CERTIFICATE ISSUED ON 21/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 FIRST GAZETTE

View Document

04/01/944 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9327 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/9324 June 1993 REGISTERED OFFICE CHANGED ON 24/06/93 FROM: THE BUNGALOW, PARK LODGE, PARK ROAD, EAST TWICKENHAM, MIDDLESEX. TW1 2PT

View Document

23/06/9323 June 1993 REGISTERED OFFICE CHANGED ON 23/06/93 FROM: SUITE 7268 72 NEW BOND STREET LONDON W17 9DD

View Document

23/06/9323 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/939 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company