INTERGROUP ASSISTANCE SERVICES LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewSecretary's details changed for Aviva Company Secretary Services Limited on 2025-07-30

View Document

28/07/2528 July 2025 NewTermination of appointment of Roger Cheston Clifton as a secretary on 2025-07-24

View Document

28/07/2528 July 2025 NewTermination of appointment of Roger Cheston Clifton as a director on 2025-07-24

View Document

28/07/2528 July 2025 NewAppointment of Aviva Company Secretary Services Limited as a secretary on 2025-07-24

View Document

16/05/2516 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

17/03/2517 March 2025 Termination of appointment of Humphrey Michael Tomlinson as a director on 2025-03-16

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

19/06/2419 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/06/245 June 2024 Appointment of Mr Darren Wayne Sheppard as a director on 2024-06-05

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

17/05/2317 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/05/1921 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

24/12/1824 December 2018 SOLVENCY STATEMENT DATED 17/12/18

View Document

24/12/1824 December 2018 STATEMENT BY DIRECTORS

View Document

24/12/1824 December 2018 REDUCE ISSUED CAPITAL 17/12/2018

View Document

24/12/1824 December 2018 24/12/18 STATEMENT OF CAPITAL GBP 1

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CHESTON CLIFTON / 30/11/2018

View Document

03/05/183 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

19/07/1719 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG MORTON

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR ROGER CHESTON CLIFTON

View Document

11/02/1611 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/03/1511 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR PETER EDWARDS

View Document

13/02/1413 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

23/01/1423 January 2014 SECRETARY APPOINTED ROGER CHESTON CLIFTON

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, SECRETARY PENELOPE HUTCHINGS

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED CRAIG EUAN MORTON

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MR PETER GRAHAM EDWARDS

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED HUMPHREY MICHAEL TOMLINSON

View Document

07/03/137 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL GALLACHER

View Document

29/10/1229 October 2012 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE ANN HUTCHINGS / 26/10/2012

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREWS

View Document

13/07/1213 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM LUMBRY PARK SELBORNE ROAD ALTON HAMPSHIRE GU34 3HF

View Document

09/03/129 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

08/12/118 December 2011 ALTER ARTICLES 29/11/2011

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MR ROBERT KENNETH ANDREWS

View Document

02/12/112 December 2011 DIRECTOR APPOINTED HELEN CLARE O'MURCHU

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR PAUL NIGEL GALLACHER

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR LEIGH BARTLETT

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/03/119 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/03/108 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

07/11/097 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK HESKETH

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED LEIGH JAMES BARTLETT

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE ANN HUTCHINGS / 28/09/2009

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES CRAWFORD

View Document

23/07/0923 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HESKETH / 18/06/2009

View Document

04/06/094 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/03/099 March 2009 DIRECTOR APPOINTED MR MARK ALEXANDER HESKETH

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR PETER BOLE

View Document

26/02/0926 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/03/086 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM: LUMBRY PARK SELBORNE ROAD ALTON HAMPSHIRE GU34 3HE

View Document

11/07/0711 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 S366A DISP HOLDING AGM 25/11/05

View Document

13/09/0513 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/07/057 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

04/03/054 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 RE SECTION 394

View Document

16/07/0316 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/03/0327 March 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 REGISTERED OFFICE CHANGED ON 13/09/01 FROM: 5 HARLEY PLACE HARLEY STREET LONDON W1N 1HB

View Document

25/07/0125 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/03/0016 March 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/07/9915 July 1999 NEW SECRETARY APPOINTED

View Document

14/07/9914 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9914 May 1999 RETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS; AMEND

View Document

04/05/994 May 1999 REGISTERED OFFICE CHANGED ON 04/05/99 FROM: THE COURTYARD 16 WEST STREET FARNHAM SURREY GU9 7DR

View Document

13/04/9913 April 1999 RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/04/9828 April 1998 RETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS

View Document

21/11/9721 November 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 NEW SECRETARY APPOINTED

View Document

21/03/9721 March 1997 SECRETARY RESIGNED

View Document

21/03/9721 March 1997 REGISTERED OFFICE CHANGED ON 21/03/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/03/9721 March 1997 NEW SECRETARY APPOINTED

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 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