INTERMEDIATE HOLDCO 149 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewCertificate of change of name

View Document

25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

19/12/2419 December 2024 Memorandum and Articles of Association

View Document

19/12/2419 December 2024 Resolutions

View Document

10/12/2410 December 2024 Appointment of Robert Daniel Kelly as a secretary on 2024-12-10

View Document

10/12/2410 December 2024 Registered office address changed from Ska Business Park St. Thomas Road Huddersfield HD1 3LG England to Duplex 1 Ducie House Ducie Street Manchester M1 2JW on 2024-12-10

View Document

05/12/245 December 2024 Termination of appointment of Gregory Luke Wood as a director on 2024-11-07

View Document

27/08/2427 August 2024 Appointment of Mr Gregory Luke Wood as a director on 2024-08-19

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2022-12-30

View Document

27/11/2327 November 2023 Termination of appointment of Lucy Jayne Pennington-North as a director on 2023-11-24

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/10/2121 October 2021 Cessation of Christopher Taylor as a person with significant control on 2021-09-07

View Document

06/10/216 October 2021 Cessation of Big Red Industries Llp as a person with significant control on 2020-10-13

View Document

06/07/216 July 2021 Registered office address changed from Tam House 49 Brow Road Paddock Huddersfield West Yorkshire HD1 4TP England to Ska Business Park St. Thomas Road Huddersfield HD1 3LG on 2021-07-06

View Document

19/03/2119 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 DIRECTOR APPOINTED MR CHRISTOPHER TAYLOR

View Document

08/03/218 March 2021 DIRECTOR APPOINTED MR ROBERT NORTH

View Document

08/03/218 March 2021 DIRECTOR APPOINTED MR JAMES REID

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/11/2010 November 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

10/11/2010 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

26/08/2026 August 2020 COMPANY NAME CHANGED BIG RED FACILITIES MANAGEMENT LTD CERTIFICATE ISSUED ON 26/08/20

View Document

05/05/205 May 2020 COMPANY NAME CHANGED BIG RED DOMESTIC JOINERY LIMITED CERTIFICATE ISSUED ON 05/05/20

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG BERRY

View Document

03/05/193 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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