INTASOLVE LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

09/06/259 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

03/02/253 February 2025 Cessation of Mark Cambridge as a person with significant control on 2025-02-01

View Document

03/02/253 February 2025 Termination of appointment of Mark Cambridge as a director on 2025-02-01

View Document

05/12/245 December 2024 Director's details changed for Mr Mark Cambridge on 2024-12-05

View Document

05/12/245 December 2024 Director's details changed for Mr Mark Cambridge on 2024-12-05

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

04/05/244 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

23/06/2323 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

20/03/2020 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

06/06/196 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

05/07/185 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

15/06/1715 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

28/06/1628 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

17/08/1517 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, SECRETARY KENNETH OAKLEY

View Document

15/07/1515 July 2015 SECRETARY APPOINTED MRS CLAIRE LOUISE SMITH

View Document

26/06/1526 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

01/09/141 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR DENIS MULLAN

View Document

12/08/1312 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

12/06/1312 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

21/09/1221 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

12/06/1212 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

16/08/1116 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

06/09/106 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

20/08/0920 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

25/03/0925 March 2009 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM WHITELEY ROAD BLAYDON ON TYNE TYNE & WEAR NE21 5NJ

View Document

02/04/082 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: C/O ZYTRONIC PLC PATTERSON STREET BLAYDON ON TYNE TYNE & WEAR NE21 5SG

View Document

24/08/0724 August 2007 RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/09/0414 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED

View Document

06/09/006 September 2000 SECRETARY RESIGNED

View Document

06/09/006 September 2000 AUDITOR'S RESIGNATION

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 ADOPT ARTICLES 01/09/00

View Document

06/09/006 September 2000 REGISTERED OFFICE CHANGED ON 06/09/00 FROM: UNIT 2B THE GATTINETTS HADLEIGH ROAD EAST BERGHOLT ESSEX CO7 6QT

View Document

06/09/006 September 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED

View Document

05/07/005 July 2000 SECRETARY RESIGNED

View Document

24/06/0024 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 12/08/99; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 RETURN MADE UP TO 12/08/98; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

15/09/9815 September 1998 REGISTERED OFFICE CHANGED ON 15/09/98

View Document

24/11/9724 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/976 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/976 November 1997 NEW SECRETARY APPOINTED

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 12/08/97; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 RETURN MADE UP TO 12/08/96; NO CHANGE OF MEMBERS

View Document

13/08/9613 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

02/08/952 August 1995 RETURN MADE UP TO 12/08/95; NO CHANGE OF MEMBERS

View Document

15/08/9415 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

03/08/943 August 1994 RETURN MADE UP TO 12/08/94; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

03/08/933 August 1993 RETURN MADE UP TO 12/08/93; NO CHANGE OF MEMBERS

View Document

25/09/9225 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

24/08/9224 August 1992 REGISTERED OFFICE CHANGED ON 24/08/92

View Document

24/08/9224 August 1992 RETURN MADE UP TO 12/08/92; NO CHANGE OF MEMBERS

View Document

03/09/913 September 1991 RETURN MADE UP TO 12/08/91; FULL LIST OF MEMBERS

View Document

22/08/9122 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

22/08/9022 August 1990 RETURN MADE UP TO 12/08/90; FULL LIST OF MEMBERS

View Document

22/08/9022 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

25/05/8925 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

24/05/8924 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/8911 May 1989 DIRECTOR RESIGNED

View Document

03/05/893 May 1989 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