INTACK SELF DRIVE LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Change of details for The Kay Group Uk Holdings Limited as a person with significant control on 2025-06-20

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

22/04/2522 April 2025 Accounts for a small company made up to 2024-10-31

View Document

12/02/2512 February 2025 Satisfaction of charge 102252860002 in full

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

19/05/2419 May 2024 Accounts for a small company made up to 2023-10-31

View Document

21/03/2421 March 2024 Appointment of Mr Lee Grendall as a director on 2024-03-21

View Document

31/01/2431 January 2024 Registered office address changed from 1st Floor Grimshaw Park Blackburn BB2 3AG United Kingdom to Intack Self Drive the Canal Wharf Lower Audley Street Blackburn Lancashire BB1 1DG on 2024-01-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

22/06/2322 June 2023 Accounts for a small company made up to 2022-10-31

View Document

15/11/2215 November 2022 Change of details for The Kay Group Uk Holdings Limited as a person with significant control on 2016-06-10

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

03/03/203 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN KAY / 09/06/2019

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

19/03/1919 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

07/03/187 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEE FIELDING / 20/02/2018

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ANTHONY KAY / 20/02/2018

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN NORMAN ENTWISTLE / 20/02/2018

View Document

30/11/1730 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102252860002

View Document

12/07/1712 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102252860001

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

27/10/1627 October 2016 CURREXT FROM 31/10/2016 TO 31/10/2017

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MR ROBIN NORMAN ENTWISTLE

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MR SIMON LEE FIELDING

View Document

14/06/1614 June 2016 CURRSHO FROM 30/06/2017 TO 31/10/2016

View Document

10/06/1610 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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