INTONE DESIGNS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

23/11/2323 November 2023 Change of details for Mrs Laura Catherine Rachel Deaton as a person with significant control on 2023-11-22

View Document

23/11/2323 November 2023 Change of details for Mr Roger Parrish as a person with significant control on 2023-11-10

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/07/2320 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-17 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2021-10-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

17/11/2117 November 2021 Register inspection address has been changed from C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire Pe11 £Yr England to C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

29/07/2129 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/04/2021 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR MATTHEW DAVID DEATON

View Document

20/09/1920 September 2019 PSC'S CHANGE OF PARTICULARS / MRS LAURA CATHERINE RACHEL DEATON / 19/09/2019

View Document

19/09/1919 September 2019 Registered office address changed from , Unit 3 Britannia Inustrial Est.,, Cherryholt Road, Bourne, Lincolnshire, PE10 9LA to Unit 3 Britannia Industrial Estate Cherry Holt Road Bourne Lincolnshire PE10 9LA on 2019-09-19

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM UNIT 3 BRITANNIA INUSTRIAL EST., CHERRYHOLT ROAD BOURNE LINCOLNSHIRE PE10 9LA

View Document

19/09/1919 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA CATHERINE RACHEL DEATON / 19/09/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA CATHERINE RACHEL DEATON / 19/09/2019

View Document

18/09/1918 September 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

25/03/1925 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / MR ROGER PARRISH / 09/10/2017

View Document

15/10/1815 October 2018 SAIL ADDRESS CREATED

View Document

18/07/1818 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA CATHERINE RACHEL DEATON / 16/01/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA CATHERINE RACHEL DEATON / 07/06/2016

View Document

23/03/1623 March 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

23/03/1623 March 2016 ADOPT ARTICLES 15/03/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PARRISH / 12/12/2014

View Document

09/10/159 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA CATHERINE RACHEL DEATON / 06/10/2014

View Document

30/10/1430 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/10/138 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/10/1216 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/10/1125 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, SECRETARY ALISA LEVERTON

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MRS LAURA CATHERINE RACHEL DEATON

View Document

10/08/1110 August 2011 SECRETARY APPOINTED MRS LAURA CATHERINE RACHEL DEATON

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALISA LEVERTON

View Document

27/07/1127 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/11/1018 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PARRISH / 08/10/2009

View Document

11/11/0911 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISA KERRY MICHELLE LEVERTON / 08/10/2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/03/0911 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/11/083 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/05/0821 May 2008 SECRETARY APPOINTED ALISA KERRY MICHELLE LEVERTON

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALEXANDRA PARRISH

View Document

11/10/0711 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 NEW SECRETARY APPOINTED

View Document

12/10/9812 October 1998 SECRETARY RESIGNED

View Document

08/10/988 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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