INTERSEND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewAppointment of Emma Carey as a director on 2025-08-28

View Document

08/08/258 August 2025 NewConfirmation statement made on 2025-08-08 with updates

View Document

08/08/258 August 2025 NewCessation of Intermedia Brand Marketing Limited as a person with significant control on 2020-07-09

View Document

08/05/258 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-18 with updates

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Termination of appointment of Alan Roger Green as a director on 2024-05-31

View Document

14/03/2414 March 2024 Notification of Intergo Holdings Limited as a person with significant control on 2020-07-09

View Document

27/02/2427 February 2024 Registered office address changed from C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3GW on 2024-02-27

View Document

01/02/241 February 2024 Appointment of Mr Adrian John Hughes as a director on 2024-02-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/09/231 September 2023 Confirmation statement made on 2023-08-18 with updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Change of details for a person with significant control

View Document

23/03/2323 March 2023 Director's details changed for Mr John James Bardsley on 2023-03-23

View Document

23/03/2323 March 2023 Director's details changed for Mr Jamie Wren on 2023-03-23

View Document

23/03/2323 March 2023 Director's details changed for Mr Alan Roger Green on 2023-03-23

View Document

23/03/2323 March 2023 Director's details changed for Mrs Andrea Clare Davies on 2023-03-23

View Document

23/03/2323 March 2023 Director's details changed for Mr Martyn Ian Newton on 2023-03-23

View Document

23/03/2323 March 2023 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 2023-03-23

View Document

03/01/233 January 2023 Appointment of Mrs Andrea Clare Davies as a director on 2023-01-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Appointment of Mr Martyn Ian Newton as a director on 2021-08-02

View Document

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

View Accounts

19/08/2019 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 COMPANY NAME CHANGED INTERMEDIA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/07/20

View Document

29/05/2029 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES BARDSLEY / 27/05/2020

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL HAMPEL

View Document

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

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

23/07/1923 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

07/08/177 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES BARDSLEY / 13/12/2016

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEONARD HAMPEL / 13/12/2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES BARDSLEY / 02/09/2016

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROGER GREEN / 02/09/2016

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE WREN / 02/09/2016

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR PAUL LEONARD HAMPEL

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES BARDSLEY / 28/04/2016

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM UNIT 6 THE ENTERPRISE CENTRE KELVIN LANE CRAWLEY WEST SUSSEX WEST SUSSEX RH10 9PE UNITED KINGDOM

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE WREN / 27/04/2016

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROGER GREEN / 27/04/2016

View Document

20/04/1620 April 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH PL4 0RA

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/09/157 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/09/1412 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR ALAN ROGER GREEN

View Document

01/05/141 May 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR JAMIE WREN

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM ABBEY HOUSE CLARENDON ROAD REDHILL SURREY RH1 1QZ ENGLAND

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, SECRETARY KELVIN JONES

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM UNIT 2 OCEAN PARK DOCK ROAD BIRKENHEAD CH41 1JW UNITED KINGDOM

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR KELVIN JONES

View Document

03/10/133 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

06/09/126 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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