INTER SUPPORT SERVICES LIMITED

Company Documents

DateDescription
30/06/1930 June 2019 PSC'S CHANGE OF PARTICULARS / INTER GROUP HOLDINGS LIMITED / 28/06/2019

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM CONGRESS HOUSE 14 LYON ROAD HARROW MIDDLESEX HA1 2EN UNITED KINGDOM

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

26/09/1826 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM AUDIT HOUSE 260 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9LT

View Document

15/11/1715 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/02/1720 February 2017 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/01/1615 January 2016 TERMINATE DIR APPOINTMENT

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES GODSELL / 01/12/2015

View Document

14/01/1614 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES GODSELL / 01/12/2015

View Document

14/01/1614 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR GAMAL MABOUD

View Document

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

View Accounts

23/09/1523 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES GODSELL / 24/08/2015

View Document

24/12/1424 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 9 HIGH STREET RUISLIP MIDDLESEX HA4 7AU

View Document

06/01/146 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

15/03/1315 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/01/138 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

27/02/1227 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/12/1130 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

04/03/114 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/02/1110 February 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

05/05/105 May 2010 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/01/0913 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 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