INTREPID CONSULTANTS LTD

Company Documents

DateDescription
05/08/255 August 2025 NewAccounts for a small company made up to 2024-09-30

View Document

31/03/2531 March 2025 Registered office address changed from New Globe House Vanwall Business Park Vanwall Road Maidenhead SL6 4UB England to Rws Compass House, Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4UB on 2025-03-31

View Document

31/03/2531 March 2025 Change of details for Rws Holdings Plc as a person with significant control on 2025-03-31

View Document

02/10/242 October 2024 Accounts for a small company made up to 2023-09-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

10/06/2410 June 2024 Termination of appointment of Alterian Holdings Ltd as a director on 2024-05-21

View Document

10/06/2410 June 2024 Appointment of Antoine Erwan Creau as a director on 2024-05-21

View Document

10/06/2410 June 2024 Appointment of Miss Sophie Elisabeth Croft as a director on 2024-05-21

View Document

16/04/2416 April 2024 Accounts for a small company made up to 2022-09-30

View Document

21/03/2421 March 2024 Amended accounts for a small company made up to 2021-09-30

View Document

11/07/2311 July 2023 Cessation of Alterian Holdings Inc as a person with significant control on 2023-07-11

View Document

11/07/2311 July 2023 Notification of Rws Holdings Plc as a person with significant control on 2020-08-27

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

28/04/2328 April 2023 Termination of appointment of Christopher Mark Storey as a director on 2023-04-17

View Document

28/04/2328 April 2023 Appointment of Gary Peter William Hall as a director on 2023-04-17

View Document

28/02/2228 February 2022 Appointment of Mr Dominique Francois Lionnel Lalli as a director on 2022-02-14

View Document

25/02/2225 February 2022 Termination of appointment of Timothy Mark Everitt as a director on 2022-02-14

View Document

07/08/217 August 2021

View Document

07/08/217 August 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

07/08/217 August 2021

View Document

07/08/217 August 2021

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

22/07/2022 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

22/07/2022 July 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

01/07/201 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

01/07/201 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

03/05/203 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT CANT

View Document

03/05/203 May 2020 DIRECTOR APPOINTED MR TIMOTHY MARK EVERITT

View Document

28/11/1928 November 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

28/11/1928 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

22/11/1922 November 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

11/11/1911 November 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COKER

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR ROBERT CANT

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

02/07/182 July 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALTERIAN HOLDINGS LTD / 11/09/2017

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM GLOBE HOUSE CLIVEMONT ROAD MAIDENHEAD BERKSHIRE SL6 7DY

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR NADYA BENTLEY

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALTERIAN HOLDINGS INC

View Document

03/07/173 July 2017 CESSATION OF ALTERIAN INC AS A PSC

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR CHRISTOPHER COKER

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

23/12/1523 December 2015 AUDITOR'S RESIGNATION

View Document

10/12/1510 December 2015 AUDITOR'S RESIGNATION

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/07/159 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

15/10/1315 October 2013 CORPORATE DIRECTOR APPOINTED ALTERIAN HOLDINGS LTD

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW KNIGHT

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/07/135 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM THE SPECTRUM BUILDING BOND STREET BRISTOL AVON BS1 3LG

View Document

26/11/1226 November 2012 SECTION 519

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, SECRETARY SALLY ATTRYDE

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MS NADYA LYNNE BENTLEY

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/07/123 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN FENNELL

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR MATTHEW KNIGHT

View Document

13/10/1113 October 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/09/118 September 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

26/11/1026 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/11/1026 November 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH HIGH

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM IVECO HOUSE STATION ROAD WATFORD HERTS WD17 1DL

View Document

08/09/108 September 2010 DIRECTOR APPOINTED JOHN ANDREW FENNELL

View Document

08/09/108 September 2010 SECRETARY APPOINTED SALLY ANN ATTRYDE

View Document

08/09/108 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR MISIA TRAMP

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HIGH

View Document

25/08/1025 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISIA TRAMP / 30/04/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN HIGH / 30/04/2010

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN HIGH / 30/04/2010

View Document

23/06/1023 June 2010 PREVEXT FROM 30/09/2009 TO 31/03/2010

View Document

15/06/1015 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/09/0910 September 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 DISS40 (DISS40(SOAD))

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

24/09/0824 September 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: C/O WOODFORD HOUSE WOODFORD ROAD WATFORD WD17 1DL

View Document

13/09/0513 September 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 £ SR 10@1 30/09/02

View Document

17/06/0517 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/01/0510 January 2005 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

30/07/0330 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

30/07/0330 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

27/03/0227 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0219 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0120 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/10/0016 October 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/06/00

View Document

30/08/0030 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0027 June 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

30/05/0030 May 2000 SECRETARY RESIGNED

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/09/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 SECRETARY RESIGNED

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 NEW SECRETARY APPOINTED

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 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