INTA-STELLA SOLUTIONS LIMITED

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

19/06/2319 June 2023 Application to strike the company off the register

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/11/2225 November 2022 Current accounting period shortened from 2022-12-31 to 2022-11-30

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 26 BERKELEY SQUARE BRISTOL BS8 1HP ENGLAND

View Document

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM ASHFORD LODGE CYPRESS COURT HAZELWOOD ROAD BRISTOL AVON BS9 1PY

View Document

24/02/1724 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

06/07/166 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/09/152 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

24/04/1524 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

21/05/1421 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/09/136 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

08/05/138 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/09/1211 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

24/04/1224 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/09/115 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

04/07/114 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/09/1015 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES BUDENIS / 25/08/2010

View Document

17/09/0917 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/09/084 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

24/09/0724 September 2007 VARYING SHARE RIGHTS AND NAMES

View Document

20/09/0720 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/03/032 March 2003 REGISTERED OFFICE CHANGED ON 02/03/03 FROM: CROWN HOUSE 37/41 PRINCE STREET BRISTOL BS1 4PS

View Document

27/08/0227 August 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

23/12/9823 December 1998 COMPANY NAME CHANGED LANGTREE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 24/12/98

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 NEW SECRETARY APPOINTED

View Document

15/12/9815 December 1998 REGISTERED OFFICE CHANGED ON 15/12/98 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 SECRETARY RESIGNED

View Document

25/08/9825 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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