INTROLL SERVICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

19/03/2319 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/03/2226 March 2022 Micro company accounts made up to 2021-07-31

View Document

14/02/2214 February 2022 Registered office address changed from 41 Skylines Business Village Fao: Acco Limeharbour London E14 9TS United Kingdom to 9a Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8LT on 2022-02-14

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/04/216 April 2021 COMPANY NAME CHANGED HEALING ISLAND LIMITED CERTIFICATE ISSUED ON 06/04/21

View Document

03/04/213 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONIKA TEREZIA POLACSEK

View Document

03/04/213 April 2021 DIRECTOR APPOINTED MS MONIKA TEREZIA POLACSEK

View Document

03/04/213 April 2021 PSC'S CHANGE OF PARTICULARS / MR BELA KOVACS / 01/04/2021

View Document

03/04/213 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

22/03/2122 March 2021 PSC'S CHANGE OF PARTICULARS / MR BELA KOVACS / 01/03/2021

View Document

21/03/2121 March 2021 APPOINTMENT TERMINATED, DIRECTOR EDINA SZABO

View Document

21/03/2121 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BELA KOVACS / 01/03/2021

View Document

21/03/2121 March 2021 PSC'S CHANGE OF PARTICULARS / MR BELA KOVACS / 01/03/2021

View Document

21/03/2121 March 2021 CESSATION OF EDINA SZABO AS A PSC

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

26/07/2026 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELA KOVACS

View Document

26/07/2026 July 2020 DIRECTOR APPOINTED MR BELA KOVACS

View Document

26/02/2026 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/189 July 2018 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