INTERSOL TECHNICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Cessation of Ian Geoffrey Hynes as a person with significant control on 2025-02-17

View Document

11/04/2511 April 2025 Notification of John Anthony Crook as a person with significant control on 2025-02-17

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

04/04/254 April 2025 Registered office address changed from Suite 10a First Floor St James Business Centre Wilderspool Causeway Warrington WA4 6PS England to 104 Watergate Street Chester CH1 2LF on 2025-04-04

View Document

17/02/2517 February 2025 Termination of appointment of Philip Adlem as a director on 2025-02-17

View Document

17/02/2517 February 2025 Termination of appointment of Simon Horsfield as a director on 2025-02-17

View Document

17/02/2517 February 2025 Termination of appointment of Gillian Louise Griffiths as a director on 2025-02-17

View Document

16/08/2416 August 2024 Change of details for Mr Ian Geoffrey Hynes as a person with significant control on 2024-08-13

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

13/05/2413 May 2024 Termination of appointment of Ian Geoffrey Hynes as a director on 2024-05-13

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/04/237 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/04/226 April 2022 Director's details changed for Mr Ian Geoffrey Hynes on 2022-04-06

View Document

11/10/2111 October 2021 Change of details for Prof Eric Walter Shepherd as a person with significant control on 2021-10-11

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/05/2018 May 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

09/05/209 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ADLEM / 09/05/2020

View Document

09/05/209 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN LOUISE GRIFFITHS / 09/05/2020

View Document

09/05/209 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEOFFREY HYNES / 09/05/2020

View Document

09/05/209 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY CONFREY / 09/05/2020

View Document

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/12/1917 December 2019 DIRECTOR APPOINTED MR JOHN ANTHONY CROOK

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY CONFREY / 01/07/2019

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ADLEM / 01/07/2019

View Document

24/05/1924 May 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM OFFICE 12 WHITE FRIARS CHESTER CH1 1AD ENGLAND

View Document

17/06/1817 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/10/175 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MS GILLIAN LOUISE GRIFFITHS

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY CONFREY / 01/01/2016

View Document

23/06/1623 June 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HORSFIELD / 26/10/2015

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY CONFREY / 04/09/2015

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC WALTER SHEPHERD / 26/08/2015

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MR SIMON HORSFIELD

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 25 THE FORUM, TAMESIDE BUSINESS CENTRE, MANCHESTER TAMESIDE BUSINESS PARK, WINDMILL LANE DENTON MANCHESTER M34 3QS

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR ERIC WALTER SHEPHERD

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE HYNES

View Document

15/06/1515 June 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/03/153 March 2015 DIRECTOR APPOINTED PHILIP ADLEM

View Document

26/02/1526 February 2015 16/01/15 STATEMENT OF CAPITAL GBP 1000

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR MICHAEL ANTHONY CONFREY

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 62 PARKWAY STOCKPORT CHESHIRE SK3 0QH

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/05/1313 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

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