INDEPTH SERVICES LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewDeclaration of solvency

View Document

06/08/256 August 2025 NewResolutions

View Document

06/08/256 August 2025 NewAppointment of a voluntary liquidator

View Document

04/08/254 August 2025 NewRegistered office address changed from 13 Flemming Court Whistler Drive Castleford WF10 5HW England to Birchin Court 20 Birchin Lane London EC3V 9DU on 2025-08-04

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

24/04/2524 April 2025 Termination of appointment of Richard Martin Norman as a director on 2025-04-23

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

05/06/235 June 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

24/02/2324 February 2023 Appointment of Mr Adam John Coates as a director on 2023-01-31

View Document

24/02/2324 February 2023 Termination of appointment of Tba Company Secretarial Limited as a secretary on 2023-01-31

View Document

24/02/2324 February 2023 Termination of appointment of Richard Martin Norman as a director on 2023-01-31

View Document

24/02/2324 February 2023 Registered office address changed from Indepth House, Wellesley Road Sutton Surrey SM2 5BW to 13 Flemming Court Whistler Drive Castleford WF10 5HW on 2023-02-24

View Document

24/02/2324 February 2023 Appointment of Adam John Coates as a secretary on 2023-01-31

View Document

24/02/2324 February 2023 Appointment of Mr Richard Martin Norman as a director on 2023-01-31

View Document

24/02/2324 February 2023 Appointment of Mr Paul William Teasdale as a director on 2023-01-31

View Document

10/10/2210 October 2022 Satisfaction of charge 3 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

24/11/2124 November 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2030 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

12/07/1812 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

29/03/1829 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPTH HYGIENE SERVICES LIMITED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/02/1716 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

20/07/1620 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

07/08/157 August 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

07/08/157 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN NORMAN / 02/01/2015

View Document

31/07/1531 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

17/10/1417 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

06/08/146 August 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

22/08/1322 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

07/08/137 August 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

08/08/128 August 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

18/08/1118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

12/08/1112 August 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

09/09/109 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TBA COMPANY SECRETARIAL LIMITED / 22/06/2010

View Document

09/09/109 September 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

01/07/091 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

18/08/0818 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NORMAN / 01/01/2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

22/08/0722 August 2007 SECRETARY RESIGNED

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: WESTMEAD HOUSE 123 WESTMEAD ROAD SUTTON SURREY SM1 4JH

View Document

29/06/0629 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/042 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 SECRETARY RESIGNED

View Document

04/12/034 December 2003 NEW SECRETARY APPOINTED

View Document

25/10/0325 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

21/10/0321 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0319 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

24/07/0224 July 2002 COMPANY NAME CHANGED INDEPTH HYGIENE SERVICES LIMITED CERTIFICATE ISSUED ON 24/07/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 REGISTERED OFFICE CHANGED ON 29/06/00 FROM: C/O DAVIS BURTON SELLEK & CO OLD BOUNDARY HOUSE LONDON ROAD SUNNINGDALE BERKSHIRE SL5 0DW

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 SECRETARY RESIGNED

View Document

14/12/9914 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/9914 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/07/9713 July 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

29/08/9629 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/07/9618 July 1996 RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS

View Document

15/08/9515 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/07/946 July 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

28/03/9428 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9313 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/06/9329 June 1993 RETURN MADE UP TO 22/06/93; NO CHANGE OF MEMBERS

View Document

16/12/9216 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/08/9217 August 1992 REGISTERED OFFICE CHANGED ON 17/08/92

View Document

17/08/9217 August 1992 RETURN MADE UP TO 22/06/92; FULL LIST OF MEMBERS

View Document

17/08/9217 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/10/917 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/07/918 July 1991 RETURN MADE UP TO 22/06/91; NO CHANGE OF MEMBERS

View Document

19/04/9119 April 1991 S386 DISP APP AUDS 01/04/91

View Document

04/09/904 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

02/08/902 August 1990 DIRECTOR RESIGNED

View Document

27/06/9027 June 1990 RETURN MADE UP TO 22/06/90; NO CHANGE OF MEMBERS

View Document

07/06/907 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9022 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8924 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

24/11/8924 November 1989 RETURN MADE UP TO 16/11/89; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 NEW DIRECTOR APPOINTED

View Document

13/10/8813 October 1988 RETURN MADE UP TO 30/09/88; NO CHANGE OF MEMBERS

View Document

13/10/8813 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

09/11/879 November 1987 DIRECTOR RESIGNED

View Document

01/11/871 November 1987 NEW SECRETARY APPOINTED

View Document

07/10/877 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

07/10/877 October 1987 RETURN MADE UP TO 16/09/87; NO CHANGE OF MEMBERS

View Document

08/08/868 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

08/08/868 August 1986 RETURN MADE UP TO 08/08/86; FULL LIST OF MEMBERS

View Document

23/12/8323 December 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/12/83

View Document

08/06/838 June 1983 CERTIFICATE OF INCORPORATION

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