INTOTAL DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Appointment of Mr Mark Jeffrey Long as a director on 2025-04-01

View Document

03/04/253 April 2025 Appointment of Mr Paul Buckland as a director on 2025-04-01

View Document

18/03/2518 March 2025 Unaudited abridged accounts made up to 2024-11-30

View Document

09/12/249 December 2024 Change of details for Mr Neil Speakman as a person with significant control on 2024-11-15

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-15 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/08/2419 August 2024 Director's details changed for Mr Andrew Sykes on 2024-08-07

View Document

19/08/2419 August 2024 Registered office address changed from 4 Carr Lane York YO26 5HU United Kingdom to 121 Almsford Road York YO26 5NU on 2024-08-19

View Document

19/07/2419 July 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/07/2326 July 2023 Current accounting period extended from 2023-10-31 to 2023-11-30

View Document

24/07/2324 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

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

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

29/03/2229 March 2022 Notification of Dale Rhodes as a person with significant control on 2017-10-04

View Document

29/03/2229 March 2022 Withdrawal of a person with significant control statement on 2022-03-29

View Document

29/03/2229 March 2022 Notification of Andrew Sykes as a person with significant control on 2017-10-04

View Document

29/03/2229 March 2022 Notification of Neil Speakman as a person with significant control on 2017-10-04

View Document

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

View Accounts

29/07/2129 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

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

View Accounts

29/07/2029 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

16/03/2016 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109948930003

View Document

16/03/2016 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109948930002

View Document

26/11/1926 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109948930001

View Document

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

View Accounts

13/06/1913 June 2019 31/10/18 UNAUDITED ABRIDGED

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR DEAN RUSSELL

View Document

25/03/1925 March 2019 25/03/19 STATEMENT OF CAPITAL GBP 102

View Document

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

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

04/10/174 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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