INTRAMARK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

01/04/251 April 2025 Change of details for Mr Michael Edward Stopford as a person with significant control on 2025-03-11

View Document

01/04/251 April 2025 Registered office address changed from Suite 4, Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB England to Maestro House 4 Fir Road Bramhall Stockport SK7 2NP on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Mr Michael Henry Stopford on 2025-03-11

View Document

01/04/251 April 2025 Director's details changed for Mr Michael Edward Stopford on 2025-03-11

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/11/2315 November 2023 Appointment of Mr Michael Henry Stopford as a director on 2023-11-02

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

09/08/239 August 2023 Satisfaction of charge 076084620001 in full

View Document

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

02/11/222 November 2022 Registered office address changed from Suite 4, Ashfield House Ashfield Road Cheadle Cheshire CW8 1BB England to Suite 4, Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB on 2022-11-02

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-08-13 with updates

View Document

17/10/2217 October 2022 Registered office address changed from Suite 4 Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB England to Suite 4, Ashfield House Ashfield Road Cheadle Cheshire CW8 1BB on 2022-10-17

View Document

17/10/2217 October 2022 Director's details changed for Mr Michael Edward Stopford on 2022-08-12

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR MICHAEL EDWARD STOPFORD

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR LEONIE KITCHEN

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MRS LEONIE JANE KITCHEN

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STOPFORD

View Document

16/12/1916 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076084620001

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STOPFORD

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

05/12/185 December 2018 COMPANY NAME CHANGED INTRAMARK GLOBAL LIMITED CERTIFICATE ISSUED ON 05/12/18

View Document

30/10/1830 October 2018 COMPANY NAME CHANGED PRO-TECT SECURITY SYSTEMS LIMITED CERTIFICATE ISSUED ON 30/10/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/06/168 June 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM LEVEL 1 DEVONSHIRE HOUSE ONE MAYFAIR PLACE LONDON W1J 8AJ ENGLAND

View Document

09/11/159 November 2015 PREVEXT FROM 30/04/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM DEVONSHIRE HOUSE LEVEL 1 DEVONSHIRE HOUSE ONE MAYFAIR PLACE LONDON W1J 8AJ UNITED KINGDOM

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM SUITE 36 88-90, HATTON GARDEN HOLBORN LONDON EC1N 8PG

View Document

20/05/1520 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM SUITE 36 88-90 HATTON GARDEN HOLBORN LONDON ENGLAND

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 88-90 SUITE 36 88-90, HATTON GARDEN HOLBORN LONDON EC1N 8PG ENGLAND

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 17 RILEY CLOSE ROYAL OAK INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 8QT

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN COLES

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, SECRETARY GLENN CAMERON

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 88-90 HATTON GARDEN HOLBORN LONDON EC1N 8PG ENGLAND

View Document

22/04/1422 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 3 COTTESBROOKE PARK HEARTLANDS BUSINESS PARK DAVENTRY NORTHAMPTONSHIRE NN11 8YL ENGLAND

View Document

29/07/1129 July 2011 SECRETARY APPOINTED MR GLENN MARK CAMERON

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MR KEVIN BRIAN TERENCE COLES

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MR MICHAEL EDWARD STOPFORD

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 89 CHORLEY ROAD SWINTON MANCHESTER M27 4AA UNITED KINGDOM

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MR MICHAEL HENRY STOPFORD

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

19/04/1119 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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