INTERSERVE DEVELOPMENTS NO.1 LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Statement of affairs

View Document

02/01/252 January 2025 Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to Central Square 29 Wellington Street Leeds LS1 4DL on 2025-01-02

View Document

31/12/2431 December 2024 Resolutions

View Document

31/12/2431 December 2024 Appointment of a voluntary liquidator

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

20/07/2420 July 2024 Compulsory strike-off action has been discontinued

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

26/10/2326 October 2023 Full accounts made up to 2023-06-30

View Document

28/09/2328 September 2023 Full accounts made up to 2022-06-30

View Document

21/06/2321 June 2023 Previous accounting period shortened from 2022-06-27 to 2022-06-26

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-26 with updates

View Document

24/03/2324 March 2023 Appointment of Mr David Charles Crook as a director on 2023-03-21

View Document

24/03/2324 March 2023 Previous accounting period shortened from 2022-06-28 to 2022-06-27

View Document

26/10/2226 October 2022 Full accounts made up to 2021-06-30

View Document

23/06/2123 June 2021 Termination of appointment of Julie Helen Downman as a director on 2021-06-23

View Document

23/06/2123 June 2021 Appointment of Jeremy Mark White as a director on 2021-06-22

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

16/03/2016 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/03/2015 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080471620004

View Document

20/12/1920 December 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080471620003

View Document

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080471620001

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080471620002

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SUTHERLAND

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR RAJAN GOYAL

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FIELD

View Document

28/06/1828 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD KEEN

View Document

30/05/1830 May 2018 ADOPT ARTICLES 20/04/2018

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

03/05/183 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080471620001

View Document

16/02/1816 February 2018 SECRETARY APPOINTED MR RICHARD KEEN

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, SECRETARY JUDITH PHILLIPS

View Document

05/09/175 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

16/11/1516 November 2015 SECRETARY APPOINTED MRS JUDITH CARLYON PHILLIPS

View Document

23/09/1523 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, SECRETARY LEIGH SMERDON

View Document

05/05/155 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

13/11/1413 November 2014 AUDITOR'S RESIGNATION

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL JONES / 22/09/2014

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

04/05/124 May 2012 CURRSHO FROM 30/04/2013 TO 31/12/2012

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL JONES / 30/04/2012

View Document

26/04/1226 April 2012 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