INTUS LETTINGS LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/05/2315 May 2023 Appointment of Ms Hope Marie Kendrick as a director on 2023-05-10

View Document

24/04/2324 April 2023 Registered office address changed from 2nd Floor the Nest 217-227 Broadway Salford M50 2UE England to Osprey House the Nest 217-227 Broadway Salford M50 2UE on 2023-04-24

View Document

24/04/2324 April 2023 Registered office address changed from Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH England to 2nd Floor the Nest 217-227 Broadway Salford M50 2UE on 2023-04-24

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

04/08/214 August 2021 Cessation of Knight Knox Holding Limited as a person with significant control on 2021-07-23

View Document

04/08/214 August 2021 Notification of Intus Holdings Limited as a person with significant control on 2021-07-23

View Document

14/07/2114 July 2021 Accounts for a small company made up to 2020-09-30

View Document

09/07/199 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

28/06/1828 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

17/07/1717 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

01/09/161 September 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

25/07/1625 July 2016 PREVSHO FROM 28/02/2016 TO 30/09/2015

View Document

08/07/168 July 2016 CURRSHO FROM 28/02/2017 TO 30/09/2016

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN POWER / 13/02/2016

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN COPELAND / 13/02/2016

View Document

22/02/1622 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 5TH FLOOR QUAY WEST TRAFFORD WHARF ROAD MANCHESTER M17 1HH UNITED KINGDOM

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM 5TH FLOOR, QUAY WEST TRAFFORD WHARF WEST MANCHESTER M17 1HH UNITED KINGDOM

View Document

13/02/1513 February 2015 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