INTERSITE ENGINEERING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/09/2520 September 2025 New

View Document

20/09/2520 September 2025 NewAudit exemption subsidiary accounts made up to 2024-02-29

View Document

11/07/2511 July 2025

View Document

11/07/2511 July 2025

View Document

17/03/2517 March 2025 Registration of charge 083931040001, created on 2025-03-14

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

10/01/2510 January 2025 Appointment of Mr Thomas James Couchman as a director on 2025-01-09

View Document

31/07/2431 July 2024 Termination of appointment of Thomas James Couchman as a director on 2024-07-31

View Document

25/03/2425 March 2024 Appointment of Mr Mark Hutchinson as a director on 2024-03-25

View Document

25/03/2425 March 2024 Appointment of Mr Thomas James Couchman as a director on 2024-03-25

View Document

01/03/241 March 2024 Cessation of Mark Stephen Smith as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Cessation of Philip Anthony Slack as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Termination of appointment of Mark Stephen Smith as a director on 2024-03-01

View Document

01/03/241 March 2024 Termination of appointment of Philip Anthony Slack as a director on 2024-03-01

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

20/11/2320 November 2023 Appointment of Mr Paul Marcus Kenworthy as a director on 2023-11-20

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-02-07 with updates

View Document

12/04/2312 April 2023 Notification of Unbrako Fabrications Limited as a person with significant control on 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Registered office address changed from 102 Street Lane Denby Ripley Derbyshire DE5 8NF to Unit 2 Adams Close Heanor Gate Industrial Estate Heanor DE75 7SW on 2023-02-16

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/06/2117 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/04/1523 April 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/10/1428 October 2014 CURRSHO FROM 28/02/2014 TO 28/02/2013

View Document

03/03/143 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/02/137 February 2013 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