INTERTOOL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

20/02/2520 February 2025 Registration of charge 018661570002, created on 2025-02-14

View Document

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

View Document

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

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

11/02/2511 February 2025 Notification of Milo Tools Ltd as a person with significant control on 2025-01-24

View Document

11/02/2511 February 2025 Cessation of Intertool (Holdings) Limited as a person with significant control on 2025-01-24

View Document

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

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

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

View Document

11/07/2411 July 2024 Micro company accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Termination of appointment of Antony Mark Edgley as a secretary on 2024-04-23

View Document

24/04/2424 April 2024 Appointment of Mrs Valerie Ann Edgley as a secretary on 2024-04-23

View Document

24/04/2424 April 2024 Secretary's details changed for Mrs Valerie Ann Edgley on 2024-04-24

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/06/2319 June 2023 Micro company accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Satisfaction of charge 1 in full

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

14/02/2314 February 2023 Termination of appointment of Peter William Morelli as a director on 2023-01-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/11/2030 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/07/1811 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/06/171 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/05/1616 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/11/152 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR PETER WILLIAM MORELLI

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, SECRETARY JOAN BALLARD

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH CHESHIRE

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOAN BALLARD

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR ANTONY MARK EDGLEY

View Document

27/10/1527 October 2015 SECRETARY APPOINTED MR ANTONY MARK EDGLEY

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/04/157 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/04/148 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

14/03/1414 March 2014 SAIL ADDRESS CHANGED FROM: 33 MARKET PLACE WILLENHALL WEST MIDLANDS WV13 2AA UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN ROSALIE BALLARD / 31/03/2013

View Document

08/04/138 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN ROSELIE BALLARD / 31/03/2013

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/10/1216 October 2012 DIRECTOR APPOINTED MRS SARAH CHESHIRE

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD BALLARD

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/04/124 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1131 March 2011 SAIL ADDRESS CREATED

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/04/1028 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN ROSELIE BALLARD / 31/03/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD BALLARD / 31/03/2010

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/03/0931 March 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/04/047 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/05/0317 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/04/0215 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/04/0126 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/04/0011 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/04/999 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/04/987 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/04/972 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

18/04/9618 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/04/963 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/04/955 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

07/04/947 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/05/9320 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

06/04/936 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

09/10/929 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

08/04/928 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

25/10/9125 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9125 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

25/04/9125 April 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

09/05/899 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

09/05/899 May 1989 RETURN MADE UP TO 20/03/89; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 NEW DIRECTOR APPOINTED

View Document

26/10/8826 October 1988 REGISTERED OFFICE CHANGED ON 26/10/88 FROM: PRIEST HOUSE PRIEST STREET CRADLEY HEATH WEST MIDLANDS B64 6JW

View Document

12/05/8812 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

12/05/8812 May 1988 RETURN MADE UP TO 24/03/88; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

11/04/8711 April 1987 RETURN MADE UP TO 14/03/87; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/03/8615 March 1986 ANNUAL RETURN MADE UP TO 03/03/86

View Document

23/11/8423 November 1984 Incorporation

View Document

23/11/8423 November 1984 Incorporation

View Document

23/11/8423 November 1984 Incorporation

View Document

23/11/8423 November 1984 Incorporation

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