INTS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewChange of details for Mr Vijayender Reddy Kondeti as a person with significant control on 2025-10-16

View Document

17/10/2517 October 2025 NewNotification of Deepika Padoori as a person with significant control on 2025-10-16

View Document

17/10/2517 October 2025 NewDirector's details changed for Mr Vijayender Reddy Kondeti on 2025-10-16

View Document

17/10/2517 October 2025 NewAppointment of Mrs Deepika Padoori as a director on 2025-10-16

View Document

21/04/2521 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

03/04/253 April 2025 Termination of appointment of Deepika Padoori as a director on 2024-04-03

View Document

05/02/255 February 2025 Change of details for Mr Vijayender Reddy Kondeti as a person with significant control on 2025-01-04

View Document

04/02/254 February 2025 Registered office address changed from Suite - 108C, Fountain Court 2 Victoria Square Victoria Street St. Albans AL1 3TF England to 4 Tile Kiln Lane Hemel Hempstead HP3 8nd on 2025-02-04

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

22/06/2422 June 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

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

View Accounts

04/02/244 February 2024 Registered office address changed from Suite 31, Imex Centre Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England to Suite - 108C, Fountain Court 2 Victoria Square Victoria Street St. Albans AL1 3TF on 2024-02-04

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

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

View Accounts

05/03/235 March 2023 Director's details changed for Mr Vijayender Reddy Kondeti on 2023-03-05

View Document

05/03/235 March 2023 Director's details changed for Mrs Deepika Padoori on 2023-03-05

View Document

05/03/235 March 2023 Change of details for Mr Vijayender Reddy Kondeti as a person with significant control on 2023-03-05

View Document

02/03/232 March 2023 Registered office address changed from 4 Tile Kiln Lane Hemel Hempstead HP3 8nd England to Suite 31, Imex Centre Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX on 2023-03-02

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/10/215 October 2021 Appointment of Mrs Deepika Padoori as a director on 2021-10-04

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 Cessation of Bharani Kondeti as a person with significant control on 2021-03-01

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-04-29 with updates

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

12/04/2112 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

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

View Accounts

30/04/1830 April 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