INTERCOLE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewSatisfaction of charge 2 in full

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

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

View Document

14/01/2514 January 2025 Notification of Intercole Sub-Contract Services Limited as a person with significant control on 2024-11-25

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Satisfaction of charge 1 in full

View Document

19/04/2419 April 2024 Purchase of own shares.

View Document

18/04/2418 April 2024 Cancellation of shares. Statement of capital on 2024-04-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/11/223 November 2022 Director's details changed for Mr John Vernon Bowen on 2022-10-31

View Document

03/11/223 November 2022 Change of details for Mr John Vernon Bowen as a person with significant control on 2022-10-31

View Document

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

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN WILLIAM CROCKFORD / 13/01/2020

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR ADRIAN WILLIAM CROCKFORD

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARK BOWEN

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MRS ELIZABETH HOWARD

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN COLLINGS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

13/09/1813 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/01/166 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/01/155 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/01/147 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR MARK ASHLEY BOWEN

View Document

10/01/1310 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/01/125 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE COLLINGS / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN VERNON BOWEN / 22/02/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 04/01/08; NO CHANGE OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/01/0415 January 2004 NEW SECRETARY APPOINTED

View Document

15/01/0415 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 SECRETARY RESIGNED

View Document

14/12/0314 December 2003 NEW SECRETARY APPOINTED

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS

View Document

18/12/9818 December 1998 S80A AUTH TO ALLOT SEC 21/01/91

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/08/9817 August 1998 NEW SECRETARY APPOINTED

View Document

17/08/9817 August 1998 SECRETARY RESIGNED

View Document

03/02/983 February 1998 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/01/9717 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9526 January 1995 REGISTERED OFFICE CHANGED ON 26/01/95

View Document

26/01/9526 January 1995 RETURN MADE UP TO 04/01/95; FULL LIST OF MEMBERS

View Document

09/12/949 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/01/9418 January 1994 RETURN MADE UP TO 04/01/94; NO CHANGE OF MEMBERS

View Document

18/01/9418 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/01/9418 January 1994 DIRECTOR RESIGNED

View Document

18/01/9418 January 1994 DIRECTOR RESIGNED

View Document

25/01/9325 January 1993 RETURN MADE UP TO 04/01/93; NO CHANGE OF MEMBERS

View Document

25/01/9325 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/02/921 February 1992 RETURN MADE UP TO 04/01/92; FULL LIST OF MEMBERS

View Document

01/02/921 February 1992 REGISTERED OFFICE CHANGED ON 01/02/92

View Document

01/02/921 February 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/01/9131 January 1991 E-RES 366A 252 386 80A 21/01/91

View Document

22/01/9122 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

15/01/9115 January 1991 RETURN MADE UP TO 04/01/91; NO CHANGE OF MEMBERS

View Document

13/02/9013 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

13/02/9013 February 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 RETURN MADE UP TO 23/11/88; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/01/8815 January 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/87

View Document

15/01/8815 January 1988 RETURN MADE UP TO 25/12/87; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

04/12/864 December 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/86

View Document

04/12/864 December 1986 RETURN MADE UP TO 10/12/86; FULL LIST OF MEMBERS

View Document

10/06/8610 June 1986 NEW DIRECTOR APPOINTED

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