INTERMEDIA SUPPLIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-04-13 with updates |
19/05/2519 May 2025 | Satisfaction of charge 2 in full |
23/12/2423 December 2024 | Total exemption full accounts made up to 2023-09-30 |
27/09/2427 September 2024 | Previous accounting period shortened from 2023-09-29 to 2023-09-28 |
10/05/2410 May 2024 | Satisfaction of charge 1 in full |
10/05/2410 May 2024 | Satisfaction of charge 3 in full |
08/05/248 May 2024 | Confirmation statement made on 2024-04-13 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
22/09/2322 September 2023 | Micro company accounts made up to 2022-09-30 |
22/06/2322 June 2023 | Registered office address changed from Kingland House 514 Wimborne Road East Ferndown Dorset BH22 9NG to Unit 39, Axis 31 Woolsbridge Industrial Park Oak Field Road Three Legged Cross Wimborne BH21 6FE on 2023-06-22 |
22/06/2322 June 2023 | Previous accounting period shortened from 2022-09-30 to 2022-09-29 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-13 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
15/04/2115 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
13/04/2113 April 2021 | CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
19/06/2019 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/06/1925 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/06/1828 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
13/04/1613 April 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
13/04/1513 April 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
06/11/146 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STEVEN CLARKE / 06/11/2014 |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
01/05/141 May 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
17/05/1317 May 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
09/05/139 May 2013 | APPOINTMENT TERMINATED, SECRETARY STEPHANIE CLARKE |
18/06/1218 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
20/04/1220 April 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
06/08/116 August 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
15/04/1115 April 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
03/11/103 November 2010 | DISS40 (DISS40(SOAD)) |
02/11/102 November 2010 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
05/10/105 October 2010 | FIRST GAZETTE |
20/04/1020 April 2010 | Annual return made up to 13 April 2010 with full list of shareholders |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
08/07/098 July 2009 | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
09/05/089 May 2008 | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS |
07/11/077 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
10/05/0710 May 2007 | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS |
25/03/0725 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
01/02/071 February 2007 | SECRETARY RESIGNED |
01/02/071 February 2007 | NEW SECRETARY APPOINTED |
12/05/0612 May 2006 | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS |
03/08/053 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
09/06/059 June 2005 | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS |
04/08/044 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
18/05/0418 May 2004 | RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS |
05/08/035 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
07/05/037 May 2003 | RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS |
04/09/024 September 2002 | SECRETARY RESIGNED |
04/08/024 August 2002 | NEW SECRETARY APPOINTED |
29/07/0229 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
19/06/0219 June 2002 | RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS |
29/07/0129 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 |
14/05/0114 May 2001 | RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS |
27/04/0127 April 2001 | ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00 |
17/08/0017 August 2000 | NEW SECRETARY APPOINTED |
17/08/0017 August 2000 | SECRETARY RESIGNED |
07/06/007 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
23/05/0023 May 2000 | REGISTERED OFFICE CHANGED ON 23/05/00 FROM: 102 SOMERTON ROAD NEWPORT GWENT NP9 0JX |
21/04/0021 April 2000 | RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS |
20/05/9920 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
14/05/9914 May 1999 | RETURN MADE UP TO 13/04/99; CHANGE OF MEMBERS |
22/05/9822 May 1998 | RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS |
08/04/988 April 1998 | ACC. REF. DATE EXTENDED FROM 29/06/97 TO 30/06/97 |
08/04/988 April 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
23/07/9723 July 1997 | PARTICULARS OF MORTGAGE/CHARGE |
23/06/9723 June 1997 | RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS |
24/04/9724 April 1997 | FULL ACCOUNTS MADE UP TO 29/06/96 |
24/04/9724 April 1997 | NEW SECRETARY APPOINTED |
15/07/9615 July 1996 | RETURN MADE UP TO 13/04/96; NO CHANGE OF MEMBERS |
01/05/961 May 1996 | FULL ACCOUNTS MADE UP TO 29/06/95 |
12/07/9512 July 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
18/05/9518 May 1995 | PARTICULARS OF MORTGAGE/CHARGE |
10/05/9510 May 1995 | RETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS |
11/04/9511 April 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/06/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
03/07/943 July 1994 | RETURN MADE UP TO 13/04/94; FULL LIST OF MEMBERS |
03/07/943 July 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
24/05/9424 May 1994 | RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS |
03/05/943 May 1994 | FULL ACCOUNTS MADE UP TO 29/06/93 |
21/01/9421 January 1994 | STRIKE-OFF ACTION DISCONTINUED |
13/01/9413 January 1994 | PARTICULARS OF MORTGAGE/CHARGE |
16/11/9316 November 1993 | FIRST GAZETTE |
02/03/932 March 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
07/12/927 December 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 29/06 |
19/06/9219 June 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
19/06/9219 June 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
16/06/9216 June 1992 | REGISTERED OFFICE CHANGED ON 16/06/92 FROM: SOMERSET HOUSE TEMPLE ST BIRMINGHAM B2 5DP |
16/06/9216 June 1992 | DIRECTOR RESIGNED |
16/06/9216 June 1992 | SECRETARY RESIGNED |
13/04/9213 April 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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