INTACT BUSINESS SERVICES LTD

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

21/10/2421 October 2024 Application to strike the company off the register

View Document

26/09/2426 September 2024 Previous accounting period extended from 2024-03-31 to 2024-08-31

View Document

26/09/2426 September 2024 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/11/2319 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

09/07/239 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

09/07/239 July 2023 Change of details for Mr Santhosh Kumar Rajanivas as a person with significant control on 2023-07-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/12/2227 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

15/04/2015 April 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/03/2022 March 2020 REGISTERED OFFICE CHANGED ON 22/03/2020 FROM OFFICE GOLD, BUILDING 3 CHISWICK PARK, 566 CHISWICK HIGH ROAD LONDON W4 5YA ENGLAND

View Document

22/03/2022 March 2020 DIRECTOR APPOINTED MS VEENA PANI KONA

View Document

24/09/1924 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/09/1811 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

07/07/187 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

07/07/187 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTHOSH KUMAR RAJANIVAS / 07/07/2018

View Document

07/07/187 July 2018 PSC'S CHANGE OF PARTICULARS / MR SANTHOSH KUMAR RAJANIVAS / 07/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/10/173 October 2017 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 11 SWALEDALE ROAD WARMINSTER BA12 8FH ENGLAND

View Document

27/06/1727 June 2017 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