INTERMEDIA COMMUNICATION SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Registered office address changed from 6 Crown Square Poundbury Dorchester Dorset DT1 3EN England to Lytchett House Wareham Road Lytchett Matravers Poole BH16 6FA on 2025-06-02 |
22/02/2522 February 2025 | Registered office address changed from Kings Arms Romsey Road Lockerley Romsey SO51 0JF England to 6 Crown Square Poundbury Dorchester DT1 3EN on 2025-02-22 |
22/02/2522 February 2025 | Registered office address changed from 6 Crown Square Poundbury Dorchester DT1 3EN England to 6 Crown Square Poundbury Dorchester Dorset DT1 3EN on 2025-02-22 |
10/02/2510 February 2025 | Confirmation statement made on 2025-01-16 with no updates |
02/01/252 January 2025 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
17/08/2317 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-16 with updates |
05/07/215 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/08/2023 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
18/06/1918 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/01/1931 January 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT APPLIN |
31/01/1931 January 2019 | CESSATION OF ROB APPLIN AS A PSC |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES |
03/10/183 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
30/01/1830 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK APPLIN |
12/09/1712 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/08/177 August 2017 | REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 21 THE OLD YARN MILLS WESTBURY SHERBORNE DORSET DT9 3RP |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/04/165 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 046571480001 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/03/167 March 2016 | APPOINTMENT TERMINATED, SECRETARY DOREST REGISTRARS LTD |
07/03/167 March 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/02/1513 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/01/1416 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
15/12/1315 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/03/137 March 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
07/03/137 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN APPLIN / 08/10/2012 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/03/126 March 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
01/06/111 June 2011 | DIRECTOR APPOINTED ROBERT APPLIN |
23/02/1123 February 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/12/1014 December 2010 | APPOINTMENT TERMINATED, DIRECTOR JAMES APPLIN |
14/12/1014 December 2010 | APPOINTMENT TERMINATED, SECRETARY DAVID TILSLEY LIMITED |
14/12/1014 December 2010 | CORPORATE SECRETARY APPOINTED DOREST REGISTRARS LTD |
09/04/109 April 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
09/04/109 April 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID TILSLEY LIMITED / 01/10/2009 |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN APPLIN / 01/10/2009 |
11/03/1011 March 2010 | REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 91 LAKEWOOD ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 5AD UNITED KINGDOM |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/02/095 February 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
07/11/087 November 2008 | APPOINTMENT TERMINATED SECRETARY POWER SECRETARIES LIMITED |
07/11/087 November 2008 | SECRETARY APPOINTED DAVID TILSLEY LIMITED |
28/08/0828 August 2008 | REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 8C HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2DH |
12/06/0812 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/05/087 May 2008 | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
28/09/0728 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/05/073 May 2007 | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS |
06/02/076 February 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
11/09/0611 September 2006 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
25/08/0625 August 2006 | SECRETARY RESIGNED |
25/08/0625 August 2006 | REGISTERED OFFICE CHANGED ON 25/08/06 FROM: 8C HIGH STREET BELOW BAR SOUTHAMPTON HAMPSHIRE SO14 2DH |
21/08/0621 August 2006 | NEW DIRECTOR APPOINTED |
27/07/0627 July 2006 | NEW SECRETARY APPOINTED |
27/07/0627 July 2006 | REGISTERED OFFICE CHANGED ON 27/07/06 FROM: SUITE 1B16 WESSEX HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD |
11/04/0611 April 2006 | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS |
17/06/0517 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
27/04/0527 April 2005 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/01/05 |
02/03/052 March 2005 | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS |
29/07/0429 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
17/03/0417 March 2004 | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS |
05/02/035 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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