INTERSOLVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

27/08/2427 August 2024 Unaudited abridged accounts made up to 2024-07-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

31/07/2431 July 2024 Change of details for Mrs Anne Barge as a person with significant control on 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/07/2431 July 2024 Change of details for Mr Mark Walter Barge as a person with significant control on 2024-07-31

View Document

30/08/2330 August 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/11/2221 November 2022 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/01/2112 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/04/209 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/04/1911 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/03/188 March 2018 31/07/17 UNAUDITED ABRIDGED

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MRS ANNE BARGE / 07/08/2017

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE BARGE / 07/08/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WALTER BARGE / 08/08/2015

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/09/153 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD

View Document

19/09/1319 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/06/137 June 2013 DIRECTOR APPOINTED MRS ANNE BARGE

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/08/1210 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 27-28 EASTCASTLE STREET LONDON W1W 8DH

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/09/117 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK WALTER BARGE / 01/07/2011

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/09/101 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ACHESON LLOYD / 14/04/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ACHESON LLOYD / 14/04/2010

View Document

12/08/1012 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LLOYD / 06/02/2009

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

13/08/0813 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

19/08/0719 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/08/0624 August 2006 REGISTERED OFFICE CHANGED ON 24/08/06 FROM: 22 MELTON STREET LONDON NW1 2BW

View Document

24/08/0624 August 2006 CHANGE RO CHANGE ROM 17/08/06

View Document

08/06/068 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0510 November 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

25/08/0525 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0516 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/08/0516 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0012 June 2000 AUDITOR'S RESIGNATION

View Document

04/11/994 November 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

18/09/9818 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9818 September 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 AUDITOR'S RESIGNATION

View Document

17/01/9717 January 1997 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/07/97

View Document

04/09/964 September 1996 NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996 NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996 DIRECTOR RESIGNED

View Document

07/08/967 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information