INTASOFT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Registered office address changed from 2 Barnfield Crescent Exeter Devon EX1 1QT England to 2 Shute Hill Farringdon Exeter Devon EX5 2HY on 2025-07-29

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/07/219 July 2021 Change of details for Mr Jonathan Nicholas Barchan as a person with significant control on 2021-06-25

View Document

09/07/219 July 2021 Change of details for Mr Jonathan Nicholas Barchan as a person with significant control on 2021-06-25

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

05/07/215 July 2021 Change of details for Mr Jonathan Nicholas Barchan as a person with significant control on 2021-07-05

View Document

05/03/215 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

12/03/2012 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

12/03/1912 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

05/04/185 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN NICHOLAS BARCHAN

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 1 EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON EX1 3QS

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/12/166 December 2016 30/09/16 STATEMENT OF CAPITAL GBP 50

View Document

15/11/1615 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR MALINDI LAMB

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, SECRETARY MALINDI LAMB

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/11/1526 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/07/156 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/07/142 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/07/132 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/03/135 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM TRESCO HOUSE WESTPOINT COURT CLYST ST. MARY EXETER DEVON EX5 1DJ UNITED KINGDOM

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM 1 EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON EX1 3QS UNITED KINGDOM

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM TRESCO HOUSE WESTPOINT COURT EXETER DEVON EX5 1DJ

View Document

20/07/1220 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/07/111 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/07/106 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BARCHAN / 21/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BARCHAN / 21/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BARCHAN / 22/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BARCHAN / 21/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS MALINDI ANNE RUTHERFORD LAMB / 29/10/2009

View Document

21/10/0921 October 2009 SAIL ADDRESS CREATED

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS MALINDI ANNE RUTHERFORD LAMB / 21/10/2009

View Document

09/07/099 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/099 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MALINDI LAMB / 23/02/2009

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/07/0726 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/07/0617 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0617 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/02/9912 February 1999 REGISTERED OFFICE CHANGED ON 12/02/99 FROM: TRESCO HOUSE 153 SWEETBRIER LANE EXETER DEVON EX1 3DG

View Document

14/07/9814 July 1998 RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 25/06/97; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

02/07/962 July 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

23/11/9523 November 1995 S366A DISP HOLDING AGM 16/11/95

View Document

23/11/9523 November 1995 S252 DISP LAYING ACC 16/11/95

View Document

29/06/9529 June 1995 RETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS

View Document

15/05/9515 May 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/07/945 July 1994 RETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS

View Document

18/02/9418 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

02/07/932 July 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

10/03/9310 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

14/07/9214 July 1992 RETURN MADE UP TO 25/06/92; NO CHANGE OF MEMBERS

View Document

30/01/9230 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 25/06/91; NO CHANGE OF MEMBERS

View Document

07/04/917 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

06/03/916 March 1991 REGISTERED OFFICE CHANGED ON 06/03/91 FROM: 60 PORTLAND STREET EXETER EX1 2EQ

View Document

31/07/9031 July 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

27/04/8927 April 1989 RETURN MADE UP TO 28/03/89; FULL LIST OF MEMBERS

View Document

30/03/8830 March 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

30/03/8830 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

03/10/873 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/8613 November 1986 NEW DIRECTOR APPOINTED

View Document

29/09/8629 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

26/08/8626 August 1986 COMPANY NAME CHANGED INTRASOFT LIMITED CERTIFICATE ISSUED ON 26/08/86

View Document

08/08/868 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/868 August 1986 REGISTERED OFFICE CHANGED ON 08/08/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

25/07/8625 July 1986 COMPANY NAME CHANGED RAPID 1552 LIMITED CERTIFICATE ISSUED ON 25/07/86

View Document

04/07/864 July 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/864 July 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information