INTASTOP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

11/08/2311 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

17/01/2317 January 2023 Director's details changed for Mrs Sarah Marie Barsby on 2022-12-20

View Document

17/01/2317 January 2023 Director's details changed for Mrs Alison Ramsay on 2022-12-20

View Document

17/01/2317 January 2023 Director's details changed for Mr Stephen Brian Woodhead on 2022-12-20

View Document

17/01/2317 January 2023 Secretary's details changed for Miss Alison Ramsay on 2022-12-20

View Document

17/01/2317 January 2023 Secretary's details changed for Miss Alison Ramsay on 2022-12-20

View Document

17/01/2317 January 2023 Director's details changed for Mr Shaun Howard on 2022-12-20

View Document

17/01/2317 January 2023 Director's details changed for Mrs Sarah Marie Barsby on 2022-12-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/07/2120 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RIX

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

15/07/1915 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

24/10/1824 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 019696980005

View Document

07/06/187 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP BARSBY

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

14/06/1714 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/05/1722 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/05/1722 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/03/1617 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON DAY / 24/08/2015

View Document

27/08/1527 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS ALISON DAY / 24/08/2015

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/03/1512 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARIE HILLS

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR MICHAEL JOHN RIX

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HILLS

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MARIE BARSBY / 01/04/2014

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR STEPHEN BRIAN WOODHEAD

View Document

20/03/1420 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/03/1321 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON DAY / 21/09/2012

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON DAY / 21/09/2012

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN HOWARD / 21/09/2012

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MARIE BARSBY / 21/09/2012

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE HILLS / 21/09/2012

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK HILLS / 21/09/2012

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BARSBY / 19/09/2012

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, SECRETARY MARIE HILLS

View Document

05/07/125 July 2012 SECRETARY APPOINTED MISS ALISON DAY

View Document

29/06/1229 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/06/1229 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/06/1216 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MS ALISON DAY

View Document

26/03/1226 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM HOLLY HOUSE HOLLY STREET KELHAM INDUSTRIAL ESTATE DONCASTER SOUTH YORKSHIRE DN1 3QZ

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARIE BARSBY / 28/02/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE HILLS / 28/02/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN HOWARD / 28/02/2010

View Document

22/03/1022 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK HILLS / 28/02/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BARSBY / 28/02/2010

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED PHILIP BARSBY

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED SHAUN HOWARD

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED SARAH MARIE BARSBY

View Document

13/03/0913 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: HOLLY HOUSE HOLLY STREET KELHAM INDUSTRIAL ESTATE DONCASTER SOUTH YORKSHIRE DN1 3QX

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/06/0316 June 2003 REGISTERED OFFICE CHANGED ON 16/06/03 FROM: WESTON HOUSE DONCASTER ROAD MEXBOROUGH S64 0JD

View Document

27/02/0327 February 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/02/9922 February 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

18/12/9818 December 1998 DIRECTOR RESIGNED

View Document

25/07/9825 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/973 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/02/9725 February 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 AUDITOR'S RESIGNATION

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/03/9629 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

13/02/9613 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/10/9518 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/9517 March 1995 DIRECTOR RESIGNED

View Document

14/03/9514 March 1995 NC INC ALREADY ADJUSTED 27/01/94

View Document

14/03/9514 March 1995 NC INC ALREADY ADJUSTED 27/01/94

View Document

14/02/9514 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/02/9514 February 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

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

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/03/9422 March 1994 NC INC ALREADY ADJUSTED 27/01/94

View Document

22/03/9422 March 1994 NC INC ALREADY ADJUSTED 27/01/94

View Document

08/03/948 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

13/01/9413 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9411 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

28/09/9328 September 1993 NEW DIRECTOR APPOINTED

View Document

27/09/9327 September 1993 NEW DIRECTOR APPOINTED

View Document

27/09/9327 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/938 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

08/03/938 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9331 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

22/09/9222 September 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/09/92

View Document

22/09/9222 September 1992 COMPANY NAME CHANGED WESTON INTERIORS (NORTHERN) LIMI TED CERTIFICATE ISSUED ON 23/09/92

View Document

11/05/9211 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

18/02/9218 February 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

10/10/9110 October 1991 EXEMPTION FROM APPOINTING AUDITORS 30/09/91

View Document

24/04/9124 April 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

24/04/9124 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

24/04/9124 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

03/05/903 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

02/04/902 April 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 EXEMPTION FROM APPOINTING AUDITORS 28/02/90

View Document

20/01/8920 January 1989 RETURN MADE UP TO 22/11/88; FULL LIST OF MEMBERS

View Document

15/12/8815 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

14/03/8814 March 1988 REGISTERED OFFICE CHANGED ON 14/03/88 FROM: UNIT 2E DENABY MAIN INDUSTRIAL ESTATE DENABY DONCASTER

View Document

15/02/8815 February 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

15/02/8815 February 1988 EXEMPTION FROM APPOINTING AUDITORS 190188

View Document

26/11/8726 November 1987 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

25/07/8625 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/856 December 1985 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