INTERMOVE SYSTEMS LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Notification of Britannia Movers International Plc as a person with significant control on 2016-04-06

View Document

17/03/2517 March 2025 Withdrawal of a person with significant control statement on 2025-03-17

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

01/10/241 October 2024 Termination of appointment of Mark Tresler as a director on 2024-09-26

View Document

01/10/241 October 2024 Cessation of Mark Tresler as a person with significant control on 2024-09-26

View Document

01/10/241 October 2024 Termination of appointment of Gavin Ian Pratt as a secretary on 2024-08-09

View Document

01/10/241 October 2024 Notification of a person with significant control statement

View Document

02/09/242 September 2024 Accounts for a dormant company made up to 2024-02-29

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

08/08/238 August 2023 Accounts for a dormant company made up to 2023-02-28

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/09/2125 September 2021 Accounts for a dormant company made up to 2021-02-28

View Document

21/06/1921 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

26/10/1826 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

21/11/1721 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 1 PEGASUS ROAD CROYDON SURREY CR0 4RN

View Document

26/08/1626 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

23/02/1623 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

08/09/158 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

26/02/1526 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

13/08/1413 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, SECRETARY MARK TRESLER

View Document

06/08/146 August 2014 SECRETARY APPOINTED MR GAVIN IAN PRATT

View Document

20/02/1420 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MALCOLM DAVID MARTIN FLEET

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED STEVE FANNING

View Document

28/02/1228 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN DILKS

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN DILKS

View Document

12/07/1112 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MARK TRESLER

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MORRIS WHITWORTH DILKS / 04/05/2011

View Document

04/05/114 May 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

26/08/1026 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID TRACEY

View Document

08/04/108 April 2010 19/02/10 NO CHANGES

View Document

20/10/0920 October 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

08/04/098 April 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

02/09/082 September 2008 RETURN MADE UP TO 19/02/08; NO CHANGE OF MEMBERS

View Document

11/08/0711 August 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: CRANHAM HOUSE, 136 HIGH STREET AMBLECOTE STOURBRIDGE WEST MIDLANDS DY8 4BZ

View Document

25/08/0525 August 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

14/04/0414 April 2004 NEW SECRETARY APPOINTED

View Document

14/04/0414 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/042 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0222 February 2002 NEW SECRETARY APPOINTED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document


More Company Information