INTERSOURCE LIMITED

Company Documents

DateDescription
01/02/251 February 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

02/01/242 January 2024 Director's details changed for Mr James Jackson on 2024-01-02

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

05/01/235 January 2023 Director's details changed for James Jackson on 2023-01-01

View Document

05/01/235 January 2023 Secretary's details changed for Anne Caspi on 2023-01-05

View Document

05/01/235 January 2023 Director's details changed for James Jackson on 2023-01-01

View Document

05/01/235 January 2023 Director's details changed for Mr Dean Lancaster on 2023-01-05

View Document

05/01/235 January 2023 Director's details changed for Mr Michael Ogden on 2023-01-05

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-01-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

20/01/1520 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL OGDEN / 25/06/2014

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM
66 CHILTERN STREET
LONDON
W1U 4JT

View Document

20/01/1420 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MR MICHAEL OGDEN

View Document

07/03/137 March 2013 ADOPT ARTICLES 29/01/2013

View Document

13/02/1313 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

11/02/1311 February 2013 SECRETARY'S CHANGE OF PARTICULARS / TINA TOMS / 17/01/2013

View Document

06/02/136 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/01/1224 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/01/1127 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/01/113 January 2011 REGISTERED OFFICE CHANGED ON 03/01/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB

View Document

04/11/104 November 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/1019 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JACKSON / 15/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN LANCASTER / 15/01/2010

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / TINA TOMS / 13/10/2009

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 SECRETARY APPOINTED TINA TOMS

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED SECRETARY MARY IMBER

View Document

06/02/086 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

25/05/0725 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/067 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: G OFFICE CHANGED 09/03/06 66 WIGMORE STREET LONDON W1U 2HQ

View Document

09/03/069 March 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

01/02/051 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0528 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 SECRETARY RESIGNED

View Document

29/04/0429 April 2004 NEW SECRETARY APPOINTED

View Document

08/04/048 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 DELIVERY EXT'D 3 MTH 31/01/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

04/12/024 December 2002 NEW SECRETARY APPOINTED

View Document

04/12/024 December 2002 REGISTERED OFFICE CHANGED ON 04/12/02 FROM: G OFFICE CHANGED 04/12/02 48 PORTLAND PLACE LONDON W1N 4AJ

View Document

04/12/024 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

04/12/024 December 2002 SECRETARY RESIGNED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0117 April 2001 SECRETARY RESIGNED

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 NEW SECRETARY APPOINTED

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 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