INTANDEM SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Termination of appointment of Noriko Kelly as a secretary on 2025-03-27 |
27/03/2527 March 2025 | Director's details changed for Mr Gary Anthony Sanders on 2025-03-27 |
27/03/2527 March 2025 | Appointment of Mr Gary Anthony Sanders as a secretary on 2025-03-27 |
27/03/2527 March 2025 | Change of details for Mr Gary Anthony Sanders as a person with significant control on 2025-03-27 |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
19/06/2419 June 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
22/06/2322 June 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
27/11/1927 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
29/10/1829 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
25/10/1725 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
20/04/1720 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTHONY SANDERS / 20/04/2017 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
08/02/178 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / GARY ANTHONY SANDERS / 08/02/2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
04/03/164 March 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
06/03/156 March 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
06/03/146 March 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
21/03/1321 March 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
07/12/127 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
02/03/122 March 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
15/12/1115 December 2011 | APPOINTMENT TERMINATED, DIRECTOR BRIAN SANDERS |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
10/02/1110 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY ANTHONY SANDERS / 24/02/2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NORIKO KELLY / 24/02/2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PATRICK KELLY / 24/02/2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ARTHUR SANDERS / 24/02/2010 |
24/02/1024 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
09/11/099 November 2009 | COMPANY NAME CHANGED INTANDEM SOFTWARE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/11/09 |
24/10/0924 October 2009 | CHANGE OF NAME 25/08/2009 |
22/10/0922 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
18/03/0918 March 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
04/11/084 November 2008 | APPOINTMENT TERMINATED DIRECTOR LAURENCE WOOD |
06/05/086 May 2008 | DIRECTOR APPOINTED LAURENCE WOOD |
13/02/0813 February 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
11/03/0711 March 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
17/11/0617 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
21/04/0621 April 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
21/04/0621 April 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
21/04/0621 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
21/04/0621 April 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
30/11/0530 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
08/03/058 March 2005 | NEW DIRECTOR APPOINTED |
08/03/058 March 2005 | NEW DIRECTOR APPOINTED |
23/02/0523 February 2005 | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
22/02/0522 February 2005 | DIRECTOR RESIGNED |
29/10/0429 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
22/04/0422 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
02/02/042 February 2004 | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS |
22/08/0322 August 2003 | REGISTERED OFFICE CHANGED ON 22/08/03 FROM: 95 ELDON ROAD WOOD GREEN LONDON N22 5ED |
27/02/0327 February 2003 | DIRECTOR RESIGNED |
27/02/0327 February 2003 | NEW SECRETARY APPOINTED |
27/02/0327 February 2003 | NEW DIRECTOR APPOINTED |
27/02/0327 February 2003 | NEW DIRECTOR APPOINTED |
27/02/0327 February 2003 | NEW DIRECTOR APPOINTED |
27/02/0327 February 2003 | REGISTERED OFFICE CHANGED ON 27/02/03 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA |
27/02/0327 February 2003 | SECRETARY RESIGNED |
04/02/034 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INTANDEM SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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