INTRINSECUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

07/02/257 February 2025 Director's details changed for Mr Alex Mcdowall on 2024-09-27

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-26 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/07/234 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Director's details changed for Mr David Christie on 2022-01-27

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

10/11/2210 November 2022 Notification of Intrinsecus Holdings Limited as a person with significant control on 2020-05-21

View Document

10/11/2210 November 2022 Withdrawal of a person with significant control statement on 2022-11-10

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/04/2017 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

21/01/2021 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/209 January 2020 18/12/19 STATEMENT OF CAPITAL GBP 2

View Document

08/01/208 January 2020 ADOPT ARTICLES 19/12/2019

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN THOM

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY WILSON

View Document

07/06/197 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 1 ELM GROVE LOWER SWAINSWICK BATH BA1 7AZ UNITED KINGDOM

View Document

28/07/1828 July 2018 DIRECTOR APPOINTED MR JEFFREY STEWART WILSON

View Document

23/05/1823 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR JOHN STUART THOM

View Document

27/01/1727 January 2017 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