INTERCOLE SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Satisfaction of charge 2 in full |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-04 with updates |
15/01/2515 January 2025 | Cessation of John Vernon Bowen (Power of Attorney Rachael Bowen) as a person with significant control on 2024-11-25 |
14/01/2514 January 2025 | Notification of Intercole Sub-Contract Services Limited as a person with significant control on 2024-11-25 |
09/07/249 July 2024 | Total exemption full accounts made up to 2024-03-31 |
24/06/2424 June 2024 | Satisfaction of charge 1 in full |
19/04/2419 April 2024 | Purchase of own shares. |
18/04/2418 April 2024 | Cancellation of shares. Statement of capital on 2024-04-02 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/01/244 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
14/11/2214 November 2022 | Total exemption full accounts made up to 2022-03-31 |
03/11/223 November 2022 | Director's details changed for Mr John Vernon Bowen on 2022-10-31 |
03/11/223 November 2022 | Change of details for Mr John Vernon Bowen as a person with significant control on 2022-10-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
13/01/2013 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN WILLIAM CROCKFORD / 13/01/2020 |
18/12/1918 December 2019 | DIRECTOR APPOINTED MR ADRIAN WILLIAM CROCKFORD |
18/12/1918 December 2019 | APPOINTMENT TERMINATED, DIRECTOR MARK BOWEN |
18/12/1918 December 2019 | DIRECTOR APPOINTED MRS ELIZABETH HOWARD |
03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/04/1912 April 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN COLLINGS |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
13/09/1813 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
12/10/1712 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/01/166 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/01/155 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/01/147 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/07/134 July 2013 | DIRECTOR APPOINTED MR MARK ASHLEY BOWEN |
10/01/1310 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/01/125 January 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/01/115 January 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE COLLINGS / 22/02/2010 |
23/02/1023 February 2010 | Annual return made up to 4 January 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN VERNON BOWEN / 22/02/2010 |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/01/0915 January 2009 | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/04/083 April 2008 | RETURN MADE UP TO 04/01/08; NO CHANGE OF MEMBERS |
09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/01/0717 January 2007 | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS |
16/01/0716 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/01/0617 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/01/0616 January 2006 | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS |
17/01/0517 January 2005 | RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS |
30/12/0430 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
02/04/042 April 2004 | DIRECTOR RESIGNED |
20/01/0420 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
15/01/0415 January 2004 | NEW SECRETARY APPOINTED |
15/01/0415 January 2004 | RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS |
14/12/0314 December 2003 | SECRETARY RESIGNED |
14/12/0314 December 2003 | NEW SECRETARY APPOINTED |
24/01/0324 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
20/01/0320 January 2003 | RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS |
22/01/0222 January 2002 | RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS |
20/12/0120 December 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
19/01/0119 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
10/01/0110 January 2001 | RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS |
04/02/004 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
12/01/0012 January 2000 | RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS |
12/04/9912 April 1999 | NEW DIRECTOR APPOINTED |
19/01/9919 January 1999 | RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS |
18/12/9818 December 1998 | S80A AUTH TO ALLOT SEC 21/01/91 |
14/12/9814 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
17/08/9817 August 1998 | NEW SECRETARY APPOINTED |
17/08/9817 August 1998 | SECRETARY RESIGNED |
03/02/983 February 1998 | RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS |
19/01/9819 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
17/01/9717 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
16/01/9716 January 1997 | RETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS |
23/01/9623 January 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
11/01/9611 January 1996 | RETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS |
03/02/953 February 1995 | PARTICULARS OF MORTGAGE/CHARGE |
26/01/9526 January 1995 | REGISTERED OFFICE CHANGED ON 26/01/95 |
26/01/9526 January 1995 | RETURN MADE UP TO 04/01/95; FULL LIST OF MEMBERS |
09/12/949 December 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
18/01/9418 January 1994 | RETURN MADE UP TO 04/01/94; NO CHANGE OF MEMBERS |
18/01/9418 January 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
18/01/9418 January 1994 | DIRECTOR RESIGNED |
18/01/9418 January 1994 | DIRECTOR RESIGNED |
25/01/9325 January 1993 | RETURN MADE UP TO 04/01/93; NO CHANGE OF MEMBERS |
25/01/9325 January 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
13/02/9213 February 1992 | FULL ACCOUNTS MADE UP TO 31/03/91 |
01/02/921 February 1992 | RETURN MADE UP TO 04/01/92; FULL LIST OF MEMBERS |
01/02/921 February 1992 | REGISTERED OFFICE CHANGED ON 01/02/92 |
01/02/921 February 1992 | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
31/01/9131 January 1991 | E-RES 366A 252 386 80A 21/01/91 |
22/01/9122 January 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
15/01/9115 January 1991 | RETURN MADE UP TO 04/01/91; NO CHANGE OF MEMBERS |
13/02/9013 February 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
13/02/9013 February 1990 | RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS |
07/02/897 February 1989 | RETURN MADE UP TO 23/11/88; FULL LIST OF MEMBERS |
07/02/897 February 1989 | FULL ACCOUNTS MADE UP TO 31/03/88 |
15/01/8815 January 1988 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/87 |
15/01/8815 January 1988 | RETURN MADE UP TO 25/12/87; FULL LIST OF MEMBERS |
12/01/8812 January 1988 | ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03 |
04/12/864 December 1986 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/86 |
04/12/864 December 1986 | RETURN MADE UP TO 10/12/86; FULL LIST OF MEMBERS |
10/06/8610 June 1986 | NEW DIRECTOR APPOINTED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INTERCOLE SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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