INTOUCH ADVANCE LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 NewConfirmation statement made on 2025-05-21 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/02/2414 February 2024 Second filing for the notification of Simon Lee Pollard as a person with significant control

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

11/07/2111 July 2021 Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England to First Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 2021-07-11

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM CENTRAL SQUARE 5TH FLOOR 29 WELLINGTON STREET LEEDS LS1 4DL ENGLAND

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON POLLARD / 10/04/2019

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 PREVEXT FROM 30/03/2018 TO 31/03/2018

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

20/03/1820 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

29/12/1729 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 4TH FLOOR SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS LS1 2AY

View Document

21/08/1721 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042203590001

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON POLLARD

View Document

27/06/1727 June 2017 Notification of Simon Pollard as a person with significant control on 2016-04-06

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARK POLLARD

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

06/01/166 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

04/06/154 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM BAKER TILLY 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM C/O RSM TENON 6TH FLOOR 2 WELLINGTON PLACE LEEDS LS1 4AP UNITED KINGDOM

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, SECRETARY GEOFF POLLARD

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFF POLLARD

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM RSM TENON 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

12/07/1112 July 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK POLLARD / 20/05/2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF POLLARD / 20/05/2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON POLLARD / 20/05/2011

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM RSM BENTLEY JENNISON 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/05/0912 May 2009 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/2009 FROM BENTLEY JENNISON 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/06/072 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/05/079 May 2007 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06 FROM: 21-27 SAINT PAULS STREET LEEDS WEST YORKSHIRE LS1 2ER

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/07/0230 July 2002 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

30/07/0230 July 2002 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

30/07/0230 July 2002 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

23/07/0223 July 2002 REGISTERED OFFICE CHANGED ON 23/07/02 FROM: THE MANOR 2 HIGH MEADOWS FIRTH LANE WILSDEN BRADFORD WEST YORKSHIRE BD15 0HN

View Document

18/07/0218 July 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 NEW SECRETARY APPOINTED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 REGISTERED OFFICE CHANGED ON 29/05/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ

View Document

29/05/0129 May 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 2001 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