INTUPOD LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Registered office address changed from The Hub 1st Floor, Ulster Bank Donegall Square East Belfast BT1 5UB Northern Ireland to C/O Insolvency Service, Adelaide House 39-49 Adelaide Street Belfast BT2 8FD on 2025-04-10

View Document

23/10/2423 October 2024 Order of court to wind up

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

27/11/2327 November 2023 Change of details for Acomco Limited as a person with significant control on 2021-05-11

View Document

08/11/238 November 2023 Termination of appointment of David Maxwell as a director on 2023-08-30

View Document

06/11/236 November 2023 Termination of appointment of Thomas Graeme Mckinstry as a director on 2023-05-17

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

01/03/231 March 2023 Termination of appointment of Peter Stuart Albert Farquharson as a secretary on 2023-02-22

View Document

01/03/231 March 2023 Termination of appointment of Peter Stuart Albert Farquharson as a director on 2023-02-22

View Document

28/10/2228 October 2022 Registered office address changed from Building 8 Unit 6 16 Comber Road Carryduff Belfast BT8 8AN Northern Ireland to The Hub 1st Floor, Ulster Bank Donegall Square East Belfast BT1 5UB on 2022-10-28

View Document

21/10/2221 October 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

01/02/221 February 2022 Satisfaction of charge NI6326910003 in full

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Resolutions

View Document

25/01/2225 January 2022 Registration of charge NI6326910004, created on 2022-01-21

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Registration of charge NI6326910003, created on 2021-10-19

View Document

04/09/194 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

15/05/1915 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6326910001

View Document

23/11/1823 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/07/2018

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM INTU GLOBAL SHELTER UNIT 8 CARRYDUFF BUSINESS PARK 16 COMBER ROAD CARRYDUFF BT8 8AN NORTHERN IRELAND

View Document

15/11/1815 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER STUART ALBERT FARQUHARSON

View Document

14/11/1814 November 2018 29/03/18 STATEMENT OF CAPITAL GBP 170.76

View Document

14/11/1814 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/11/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM INNOVATION FACTORY FORTH RIVER BUSINESS PARK 385 SPRINGFIELD ROAD BELFAST BT12 7DG NORTHERN IRELAND

View Document

08/05/188 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

06/12/176 December 2017 13/07/17 STATEMENT OF CAPITAL GBP 113.84

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 17 EASTLEIGH DRIVE BELFAST BT4 3DX NORTHERN IRELAND

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR JUSTIN REID

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR DAVID MAXWELL

View Document

10/08/1710 August 2017 CESSATION OF PETER STUART ALBERT FARQUHARSON AS A PSC

View Document

10/08/1710 August 2017 NOTIFICATION OF PSC STATEMENT ON 20/07/2017

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

10/08/1710 August 2017 ADOPT ARTICLES 20/07/2017

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR MICHAEL HAMILTON IRVINE

View Document

09/08/179 August 2017 20/07/17 STATEMENT OF CAPITAL GBP 142.30

View Document

03/07/173 July 2017 SUB-DIVISION OF SHARES 04/04/2017

View Document

28/06/1728 June 2017 SUB-DIVISION 04/04/17

View Document

28/06/1728 June 2017 05/04/17 STATEMENT OF CAPITAL GBP 109.89

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY REID

View Document

24/05/1724 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

24/05/1724 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 PREVSHO FROM 31/07/2017 TO 31/12/2016

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/01/1730 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6326910001

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

29/07/1529 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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