INTERSHAPE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/09/2524 September 2025 New | |
24/09/2524 September 2025 New | |
24/09/2524 September 2025 New | |
24/09/2524 September 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
15/04/2515 April 2025 | Registered office address changed from Earls Colne Business Park Earls Colne Colchester Essex CO6 2NS England to Lindsey House Brunel Way Severalls Industrial Park Colchester Essex CO4 9QX on 2025-04-15 |
15/04/2515 April 2025 | Satisfaction of charge 035330240003 in full |
15/04/2515 April 2025 | Confirmation statement made on 2025-03-23 with no updates |
05/12/245 December 2024 | Director's details changed for Mr Matthew James Sparrow on 2024-12-05 |
16/06/2416 June 2024 | |
16/06/2416 June 2024 | |
16/06/2416 June 2024 | |
16/06/2416 June 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
15/04/2415 April 2024 | Confirmation statement made on 2024-03-23 with updates |
18/02/2418 February 2024 | Memorandum and Articles of Association |
18/02/2418 February 2024 | Resolutions |
18/02/2418 February 2024 | Resolutions |
14/02/2414 February 2024 | Registration of charge 035330240003, created on 2024-02-09 |
08/09/238 September 2023 | Current accounting period shortened from 2024-03-31 to 2023-12-31 |
07/09/237 September 2023 | Appointment of Mr Sean Rickard Milbank as a director on 2023-09-04 |
07/09/237 September 2023 | Notification of Milbank Ventures Limited as a person with significant control on 2023-09-04 |
07/09/237 September 2023 | Appointment of Mr Matthew James Sparrow as a director on 2023-09-04 |
07/09/237 September 2023 | Cessation of Paul Anthony Butland as a person with significant control on 2023-09-04 |
07/09/237 September 2023 | Cessation of Susan Juliet Butland as a person with significant control on 2023-09-04 |
07/09/237 September 2023 | Termination of appointment of Paul Anthony Butland as a director on 2023-09-04 |
07/09/237 September 2023 | Termination of appointment of Susan Juliet Butland as a director on 2023-09-04 |
07/09/237 September 2023 | Termination of appointment of Susan Juliet Butland as a secretary on 2023-09-04 |
07/09/237 September 2023 | Registered office address changed from The Old Swan, Church Street Sibbertoft Market Harborough Leics LE16 9UA to Earls Colne Business Park Earls Colne Colchester Essex CO6 2NS on 2023-09-07 |
24/08/2324 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-23 with no updates |
16/01/2316 January 2023 | Satisfaction of charge 035330240002 in full |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
23/03/2123 March 2021 | CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/03/1924 March 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
16/11/1716 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1624 March 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
06/12/156 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/08/1511 August 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
23/03/1523 March 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
28/02/1428 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 035330240002 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/04/134 April 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/03/1226 March 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/07/116 July 2011 | COMPANY NAME CHANGED INTER-SHAPE (TRADING) LIMITED CERTIFICATE ISSUED ON 06/07/11 |
25/03/1125 March 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/04/105 April 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
25/03/0925 March 2009 | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
04/03/094 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/11/0811 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/04/083 April 2008 | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/04/0710 April 2007 | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS |
01/12/061 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/03/0623 March 2006 | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/04/0510 April 2005 | RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS |
16/11/0416 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
30/03/0430 March 2004 | RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS |
20/01/0420 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
08/04/038 April 2003 | RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS |
28/01/0328 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
08/04/028 April 2002 | RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS |
04/01/024 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
02/04/012 April 2001 | RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS |
15/09/0015 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
30/03/0030 March 2000 | RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS |
23/08/9923 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
24/03/9924 March 1999 | RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS |
23/03/9823 March 1998 | 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