INTRASOLV IT LTD

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

12/03/2512 March 2025 Application to strike the company off the register

View Document

11/11/2411 November 2024 Accounts for a dormant company made up to 2024-04-30

View Document

19/07/2419 July 2024 Secretary's details changed for Mrs Ann Kennedy White on 2024-07-18

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

19/07/2419 July 2024 Director's details changed for Mrs Ann Kennedy White on 2024-07-18

View Document

19/07/2419 July 2024 Change of details for Mr Ann Kennedy White as a person with significant control on 2024-07-18

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

09/10/239 October 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

07/11/227 November 2022 Accounts for a dormant company made up to 2022-04-30

View Document

04/11/224 November 2022 Change of details for Mr Ann Kennedy White as a person with significant control on 2022-11-04

View Document

04/11/224 November 2022 Change of details for Mr Andrew Harry White as a person with significant control on 2022-11-04

View Document

04/11/224 November 2022 Secretary's details changed for Mrs Ann Kennedy White on 2022-11-04

View Document

04/11/224 November 2022 Director's details changed for Mrs Ann Kennedy White on 2022-11-04

View Document

04/11/224 November 2022 Director's details changed for Mr Andrew Harry White on 2022-11-04

View Document

01/11/211 November 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN KENNEDY WHITE / 01/04/2020

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM EQUITY HOUSE 4-6 SCHOOL ROAD TILEHURST READING BERKSHIRE RG31 5AL

View Document

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

11/05/1711 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HARRY WHITE / 01/04/2017

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

11/08/1511 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN KENNEDY WHITE / 11/08/2015

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN KENNEDY WHITE / 11/08/2015

View Document

14/05/1514 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

05/05/155 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/01/1513 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

07/06/137 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

25/04/1325 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

26/04/1226 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN KENNEDY WHITE / 21/04/2010

View Document

06/05/106 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MR ANDREW HARRY WHITE

View Document

12/05/0912 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 7 THE GORSEWAY ST HELENS ROAD HAYLING ISLAND PO11 0DH UK

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW WHITE

View Document

06/05/086 May 2008 DIRECTOR APPOINTED MRS ANN KENNEDY WHITE

View Document

06/05/086 May 2008 DIRECTOR APPOINTED MR ANDREW HARRY WHITE

View Document

06/05/086 May 2008 SECRETARY APPOINTED MRS ANN KENNEDY WHITE

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

21/04/0821 April 2008 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