INTOSERT LIMITED

Company Documents

DateDescription
11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

11/12/2111 December 2021 Confirmation statement made on 2021-11-27 with updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

11/11/2111 November 2021 Registered office address changed from Gate Lodge Close Round Spinney Industrial Estate Northampton Northamptonshire NN3 8RJ to 21 Mansion Close Moulton Park Industrial Estate Northampton NN3 6RU on 2021-11-11

View Document

11/11/2111 November 2021 Cessation of G.R Uk Holdings Ltd as a person with significant control on 2021-11-01

View Document

11/11/2111 November 2021 Notification of Vishal Manoj Tailor as a person with significant control on 2021-11-01

View Document

11/11/2111 November 2021 Appointment of Mr Vishal Manoj Tailor as a director on 2021-11-01

View Document

11/11/2111 November 2021 Termination of appointment of Raheel Bhatti as a director on 2021-11-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 28/02/20 UNAUDITED ABRIDGED

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

19/06/2019 June 2020 CESSATION OF GILL DEAKIN AS A PSC

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEAKIN

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN DEAKIN

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA DEAKIN

View Document

28/11/1928 November 2019 CESSATION OF MICHAEL DIGBY DEAKIN AS A PSC

View Document

28/11/1928 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL G.R UK HOLDINGS LTD

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MR RAHEEL BHATTI

View Document

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/08/1726 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

22/04/1722 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/05/162 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

08/04/168 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/04/1529 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MS SAMANTHA DEAKIN

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/05/149 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/04/1411 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/06/1314 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/04/138 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 1

View Document

08/04/138 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/04/1212 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/04/1113 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DEAKIN / 04/04/2011

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN DEAKIN / 04/04/2011

View Document

24/05/1024 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

21/05/1021 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR APPOINTED MRS GILLIAN DEAKIN

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANN DICKSON

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH AIRS

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, SECRETARY ANN DICKSON

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

25/04/0025 April 2000 REGISTERED OFFICE CHANGED ON 25/04/00 FROM: BUNTING ROAD INDUSTRIAL ESTATE 52 NORTHAMPTONSHIRE NN2 6EE

View Document

15/04/0015 April 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS

View Document

29/05/9729 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

15/04/9715 April 1997 REGISTERED OFFICE CHANGED ON 15/04/97 FROM: 54 STONEHILL WAY BRIXWORTH NORTHANTS. NN6 9LW

View Document

15/04/9715 April 1997 RETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS

View Document

14/05/9614 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

25/04/9625 April 1996 RETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

25/04/9525 April 1995 RETURN MADE UP TO 04/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/05/9418 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

17/04/9417 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/04/9417 April 1994 RETURN MADE UP TO 04/04/94; NO CHANGE OF MEMBERS

View Document

28/04/9328 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

28/04/9328 April 1993 RETURN MADE UP TO 04/04/93; FULL LIST OF MEMBERS

View Document

28/04/9328 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/925 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

22/06/9222 June 1992 RETURN MADE UP TO 04/04/92; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

23/04/9123 April 1991 RETURN MADE UP TO 04/04/91; NO CHANGE OF MEMBERS

View Document

15/06/9015 June 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

05/06/895 June 1989 RETURN MADE UP TO 23/03/89; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

22/06/8822 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/8822 June 1988 ALTER MEM AND ARTS 040588

View Document

29/03/8829 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

28/03/8828 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/8826 March 1988 £ NC 100/10000

View Document

26/03/8826 March 1988 NC INC ALREADY ADJUSTED 03/02/88

View Document

16/03/8816 March 1988 REGISTERED OFFICE CHANGED ON 16/03/88 FROM: CHURCHWILL HOUSE 2 BROADWAY KETTERING NORTHANTS NN15 6DD

View Document

16/03/8816 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/882 March 1988 ALTER MEM AND ARTS 030288

View Document

01/03/881 March 1988 COMPANY NAME CHANGED BAILWIDE LIMITED CERTIFICATE ISSUED ON 02/03/88

View Document

28/12/8728 December 1987 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