INTERCONTROL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
06/11/246 November 2024 | Confirmation statement made on 2024-10-23 with no updates |
22/12/2322 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
03/11/233 November 2023 | Confirmation statement made on 2023-10-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/12/229 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
03/11/223 November 2022 | Director's details changed for Mr Iain James Marsh on 2016-01-08 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-23 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-23 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/10/1923 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DENNIS CRUTCHLEY / 23/10/2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
04/10/194 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045709190004 |
03/10/193 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 045709190005 |
23/11/1823 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
25/04/1825 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 045709190004 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/12/1713 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/10/1526 October 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/10/1429 October 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/02/1414 February 2014 | APPOINTMENT TERMINATED, SECRETARY PAUL WRIGHT |
14/02/1414 February 2014 | DIRECTOR APPOINTED MR IAIN MARSH |
03/01/143 January 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
02/01/142 January 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
02/01/142 January 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/11/137 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
31/10/1331 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / PAUL IAN WRIGHT / 31/10/2013 |
28/10/1328 October 2013 | REGISTERED OFFICE CHANGED ON 28/10/2013 FROM THE HOLLIES CHESTER ROAD WHITCHURCH SHROPSHIRE SY13 1LZ |
26/04/1326 April 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/10/1226 October 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/10/1126 October 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/12/0924 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DENNIS CRUTCHLEY / 23/10/2009 |
29/10/0929 October 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
19/12/0819 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/10/0830 October 2008 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/10/0729 October 2007 | SECRETARY'S PARTICULARS CHANGED |
26/10/0726 October 2007 | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS |
06/09/076 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
13/08/0713 August 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
13/08/0713 August 2007 | COMPANY BUSINESS 04/07/07 |
13/08/0713 August 2007 | REGISTERED OFFICE CHANGED ON 13/08/07 FROM: WEST VIEW, ALKINGTON ROAD WHITCHURCH SHROPSHIRE SY13 1SY |
13/08/0713 August 2007 | AUDITOR'S RESIGNATION |
13/08/0713 August 2007 | NEW DIRECTOR APPOINTED |
13/08/0713 August 2007 | NEW SECRETARY APPOINTED |
13/08/0713 August 2007 | DIRECTOR RESIGNED |
25/10/0625 October 2006 | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS |
13/07/0613 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/10/0525 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
24/10/0524 October 2005 | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS |
28/07/0528 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
29/10/0429 October 2004 | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS |
14/07/0414 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
30/10/0330 October 2003 | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS |
03/04/033 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
09/03/039 March 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 |
28/10/0228 October 2002 | S366A DISP HOLDING AGM 23/10/02 |
27/10/0227 October 2002 | NEW SECRETARY APPOINTED |
27/10/0227 October 2002 | NEW DIRECTOR APPOINTED |
27/10/0227 October 2002 | NEW DIRECTOR APPOINTED |
23/10/0223 October 2002 | DIRECTOR RESIGNED |
23/10/0223 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/10/0223 October 2002 | SECRETARY RESIGNED |
More Company Information
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