INTRA SUPPORT LTD

Company Documents

DateDescription
27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

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

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

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

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM C/O C/O SURETAX ACCOUNTING 279 LEAMINGTON ROAD COVENTRY CV3 6NB

View Document

01/04/161 April 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/04/153 April 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

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

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 279 LEAMINGTON ROAD COVENTRY CV3 6NB

View Document

03/03/143 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES HORWOOD / 19/01/2014

View Document

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

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/03/138 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, SECRETARY NICOLA HALSEY

View Document

06/04/126 April 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

02/11/112 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/03/1116 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES HORWOOD / 01/01/2011

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/03/1012 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES HORWOOD / 01/10/2009

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED MR MATTHEW JAMES HORWOOD

View Document

28/02/0828 February 2008 SECRETARY APPOINTED MISS NICOLA JOANNE HALSEY

View Document

19/02/0819 February 2008 SECRETARY RESIGNED

View Document

19/02/0819 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

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