INTERTOOL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 20/02/2520 February 2025 | Registration of charge 018661570002, created on 2025-02-14 |
| 12/02/2512 February 2025 | Register inspection address has been changed from St David's Court Union Street Wolverhampton WV1 3JE England to Office 1, Izabella House 24-26 Regent Place City Centre Birmingham B1 3NJ |
| 12/02/2512 February 2025 | Register inspection address has been changed from Office 1, Izabella House 24-26 Regent Place City Centre Birmingham B1 3NJ United Kingdom to Office 1, Izabella House 24-26 Regent Place City Centre Birmingham B1 3NJ |
| 11/02/2511 February 2025 | Confirmation statement made on 2025-02-11 with updates |
| 11/02/2511 February 2025 | Notification of Milo Tools Ltd as a person with significant control on 2025-01-24 |
| 11/02/2511 February 2025 | Cessation of Intertool (Holdings) Limited as a person with significant control on 2025-01-24 |
| 11/02/2511 February 2025 | Register(s) moved to registered office address Office 1, Izabella House 24-26 Regent Place City Centre Birmingham B1 3NJ |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 18/12/2418 December 2024 | Registered office address changed from Unit 9C Blackbrook Valley Business Park Dudley West Midlands DY2 0XQ to Office 1, Izabella House 24-26 Regent Place City Centre Birmingham B1 3NJ on 2024-12-18 |
| 11/07/2411 July 2024 | Micro company accounts made up to 2023-12-31 |
| 24/04/2424 April 2024 | Termination of appointment of Antony Mark Edgley as a secretary on 2024-04-23 |
| 24/04/2424 April 2024 | Appointment of Mrs Valerie Ann Edgley as a secretary on 2024-04-23 |
| 24/04/2424 April 2024 | Secretary's details changed for Mrs Valerie Ann Edgley on 2024-04-24 |
| 03/04/243 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 19/06/2319 June 2023 | Micro company accounts made up to 2022-12-31 |
| 06/06/236 June 2023 | Satisfaction of charge 1 in full |
| 03/04/233 April 2023 | Confirmation statement made on 2023-03-31 with updates |
| 14/02/2314 February 2023 | Termination of appointment of Peter William Morelli as a director on 2023-01-09 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 05/04/225 April 2022 | Confirmation statement made on 2022-03-31 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 24/09/2124 September 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 30/11/2030 November 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 04/09/194 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 11/07/1811 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 01/06/171 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 16/05/1616 May 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 02/11/152 November 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
| 27/10/1527 October 2015 | DIRECTOR APPOINTED MR PETER WILLIAM MORELLI |
| 27/10/1527 October 2015 | APPOINTMENT TERMINATED, SECRETARY JOAN BALLARD |
| 27/10/1527 October 2015 | APPOINTMENT TERMINATED, DIRECTOR SARAH CHESHIRE |
| 27/10/1527 October 2015 | APPOINTMENT TERMINATED, DIRECTOR JOAN BALLARD |
| 27/10/1527 October 2015 | DIRECTOR APPOINTED MR ANTONY MARK EDGLEY |
| 27/10/1527 October 2015 | SECRETARY APPOINTED MR ANTONY MARK EDGLEY |
| 13/04/1513 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 07/04/157 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 10/04/1410 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 08/04/148 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
| 14/03/1414 March 2014 | SAIL ADDRESS CHANGED FROM: 33 MARKET PLACE WILLENHALL WEST MIDLANDS WV13 2AA UNITED KINGDOM |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 08/04/138 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN ROSALIE BALLARD / 31/03/2013 |
| 08/04/138 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
| 08/04/138 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN ROSELIE BALLARD / 31/03/2013 |
| 14/03/1314 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 16/10/1216 October 2012 | DIRECTOR APPOINTED MRS SARAH CHESHIRE |
| 08/10/128 October 2012 | APPOINTMENT TERMINATED, DIRECTOR RONALD BALLARD |
| 11/05/1211 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 04/04/124 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
| 31/03/1131 March 2011 | SAIL ADDRESS CREATED |
| 31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 31/03/1131 March 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
| 24/05/1024 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 28/04/1028 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
| 28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN ROSELIE BALLARD / 31/03/2010 |
| 28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD BALLARD / 31/03/2010 |
| 14/10/0914 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 31/03/0931 March 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
| 31/03/0831 March 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
| 20/03/0820 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 28/04/0728 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 02/04/072 April 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
| 31/03/0631 March 2006 | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
| 20/03/0620 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
| 23/05/0523 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 19/04/0519 April 2005 | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
| 16/04/0416 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 07/04/047 April 2004 | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS |
| 24/05/0324 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 17/05/0317 May 2003 | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS |
| 15/06/0215 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 15/04/0215 April 2002 | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS |
| 30/10/0130 October 2001 | DIRECTOR RESIGNED |
| 20/06/0120 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
| 26/04/0126 April 2001 | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS |
| 11/10/0011 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
| 11/04/0011 April 2000 | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS |
| 29/04/9929 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
| 09/04/999 April 1999 | RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS |
| 23/04/9823 April 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
| 07/04/987 April 1998 | RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS |
| 01/07/971 July 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
| 02/04/972 April 1997 | RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS |
| 18/04/9618 April 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
| 03/04/963 April 1996 | RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS |
| 13/06/9513 June 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
| 05/04/955 April 1995 | RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS |
| 07/04/947 April 1994 | RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS |
| 30/03/9430 March 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
| 20/05/9320 May 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
| 06/04/936 April 1993 | RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS |
| 09/10/929 October 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
| 08/04/928 April 1992 | RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS |
| 25/10/9125 October 1991 | PARTICULARS OF MORTGAGE/CHARGE |
| 25/04/9125 April 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
| 25/04/9125 April 1991 | RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS |
| 06/06/906 June 1990 | RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS |
| 06/06/906 June 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
| 09/05/899 May 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
| 09/05/899 May 1989 | RETURN MADE UP TO 20/03/89; FULL LIST OF MEMBERS |
| 28/02/8928 February 1989 | NEW DIRECTOR APPOINTED |
| 26/10/8826 October 1988 | REGISTERED OFFICE CHANGED ON 26/10/88 FROM: PRIEST HOUSE PRIEST STREET CRADLEY HEATH WEST MIDLANDS B64 6JW |
| 12/05/8812 May 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
| 12/05/8812 May 1988 | RETURN MADE UP TO 24/03/88; FULL LIST OF MEMBERS |
| 11/04/8711 April 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
| 11/04/8711 April 1987 | RETURN MADE UP TO 14/03/87; FULL LIST OF MEMBERS |
| 24/10/8624 October 1986 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
| 15/03/8615 March 1986 | ANNUAL RETURN MADE UP TO 03/03/86 |
| 23/11/8423 November 1984 | Incorporation |
| 23/11/8423 November 1984 | Incorporation |
| 23/11/8423 November 1984 | Incorporation |
| 23/11/8423 November 1984 | Incorporation |
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