INTERSITE ENGINEERING 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 |
|---|---|
| 20/09/2520 September 2025 New | |
| 20/09/2520 September 2025 New | Audit exemption subsidiary accounts made up to 2024-02-29 |
| 11/07/2511 July 2025 | |
| 11/07/2511 July 2025 | |
| 17/03/2517 March 2025 | Registration of charge 083931040001, created on 2025-03-14 |
| 11/03/2511 March 2025 | Confirmation statement made on 2025-02-07 with no updates |
| 10/01/2510 January 2025 | Appointment of Mr Thomas James Couchman as a director on 2025-01-09 |
| 31/07/2431 July 2024 | Termination of appointment of Thomas James Couchman as a director on 2024-07-31 |
| 25/03/2425 March 2024 | Appointment of Mr Mark Hutchinson as a director on 2024-03-25 |
| 25/03/2425 March 2024 | Appointment of Mr Thomas James Couchman as a director on 2024-03-25 |
| 01/03/241 March 2024 | Cessation of Mark Stephen Smith as a person with significant control on 2024-03-01 |
| 01/03/241 March 2024 | Cessation of Philip Anthony Slack as a person with significant control on 2024-03-01 |
| 01/03/241 March 2024 | Termination of appointment of Mark Stephen Smith as a director on 2024-03-01 |
| 01/03/241 March 2024 | Termination of appointment of Philip Anthony Slack as a director on 2024-03-01 |
| 29/02/2429 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
| 20/11/2320 November 2023 | Appointment of Mr Paul Marcus Kenworthy as a director on 2023-11-20 |
| 10/11/2310 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 12/04/2312 April 2023 | Confirmation statement made on 2023-02-07 with updates |
| 12/04/2312 April 2023 | Notification of Unbrako Fabrications Limited as a person with significant control on 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 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 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 17/06/2117 June 2021 | 28/02/21 TOTAL EXEMPTION FULL |
| 19/03/2119 March 2021 | 29/02/20 TOTAL EXEMPTION FULL |
| 19/03/2119 March 2021 | CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 29/12/1629 December 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 10/02/1610 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 23/04/1523 April 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 30/11/1430 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
| 30/11/1430 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/10/1428 October 2014 | CURRSHO FROM 28/02/2014 TO 28/02/2013 |
| 03/03/143 March 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 07/02/137 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INTERSITE ENGINEERING SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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