INTIMIS COMMUNICATIONS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 Application to strike the company off the register

View Document

21/01/2521 January 2025 Cessation of Mark Jamieson as a person with significant control on 2025-01-16

View Document

21/01/2521 January 2025 Termination of appointment of Kevin Mason as a director on 2025-01-16

View Document

21/01/2521 January 2025 Registered office address changed from The Old Printworks 178 Easton Road Bristol BS5 0ES United Kingdom to The Old Stables Dinder Wells Somerset BS5 0ES on 2025-01-21

View Document

21/01/2521 January 2025 Termination of appointment of Mark Jamieson as a director on 2025-01-16

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Notification of Mark Jamieson as a person with significant control on 2024-04-01

View Document

10/04/2410 April 2024 Change of details for Mr Roger Simon Proctor as a person with significant control on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/12/2119 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-02-18 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAIN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MASON / 02/04/2019

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMIESON / 02/04/2019

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SIMON PROCTOR / 02/04/2019

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CAIN / 02/04/2019

View Document

02/04/192 April 2019 SECRETARY'S CHANGE OF PARTICULARS / JOY LOCKE / 02/04/2019

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 10-12 CAVE STREET BRISTOL BS2 8RU

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/11/1513 November 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

10/04/1510 April 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

18/02/1418 February 2014 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