INTERSOURCE LIMITED
Company Documents
Date | Description |
---|---|
01/02/251 February 2025 | Confirmation statement made on 2025-01-16 with no updates |
17/10/2417 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
02/01/242 January 2024 | Director's details changed for Mr James Jackson on 2024-01-02 |
09/10/239 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-16 with updates |
05/01/235 January 2023 | Director's details changed for James Jackson on 2023-01-01 |
05/01/235 January 2023 | Secretary's details changed for Anne Caspi on 2023-01-05 |
05/01/235 January 2023 | Director's details changed for James Jackson on 2023-01-01 |
05/01/235 January 2023 | Director's details changed for Mr Dean Lancaster on 2023-01-05 |
05/01/235 January 2023 | Director's details changed for Mr Michael Ogden on 2023-01-05 |
15/02/2215 February 2022 | Total exemption full accounts made up to 2021-01-31 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
20/01/1520 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
25/06/1425 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL OGDEN / 25/06/2014 |
31/03/1431 March 2014 | REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 66 CHILTERN STREET LONDON W1U 4JT |
20/01/1420 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
16/10/1316 October 2013 | DIRECTOR APPOINTED MR MICHAEL OGDEN |
07/03/137 March 2013 | ADOPT ARTICLES 29/01/2013 |
13/02/1313 February 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
11/02/1311 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / TINA TOMS / 17/01/2013 |
06/02/136 February 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
24/01/1224 January 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
27/01/1127 January 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 31 January 2010 |
03/01/113 January 2011 | REGISTERED OFFICE CHANGED ON 03/01/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB |
04/11/104 November 2010 | ALTERATION TO MEMORANDUM AND ARTICLES |
19/01/1019 January 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES JACKSON / 15/01/2010 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN LANCASTER / 15/01/2010 |
21/10/0921 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / TINA TOMS / 13/10/2009 |
07/10/097 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
19/01/0919 January 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
04/12/084 December 2008 | SECRETARY APPOINTED TINA TOMS |
04/12/084 December 2008 | APPOINTMENT TERMINATED SECRETARY MARY IMBER |
06/02/086 February 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
25/05/0725 May 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 |
23/01/0723 January 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
23/01/0723 January 2007 | LOCATION OF REGISTER OF MEMBERS |
07/04/067 April 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 |
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 |
09/03/069 March 2006 | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
04/02/054 February 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
01/02/051 February 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
28/01/0528 January 2005 | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
29/04/0429 April 2004 | SECRETARY RESIGNED |
29/04/0429 April 2004 | NEW SECRETARY APPOINTED |
08/04/048 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
05/02/045 February 2004 | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
04/12/034 December 2003 | DELIVERY EXT'D 3 MTH 31/01/03 |
27/03/0327 March 2003 | RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS |
22/12/0222 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 |
04/12/024 December 2002 | NEW SECRETARY APPOINTED |
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 |
04/12/024 December 2002 | LOCATION OF REGISTER OF MEMBERS |
04/12/024 December 2002 | SECRETARY RESIGNED |
12/03/0212 March 2002 | NEW DIRECTOR APPOINTED |
21/02/0221 February 2002 | RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS |
16/05/0116 May 2001 | PARTICULARS OF MORTGAGE/CHARGE |
17/04/0117 April 2001 | SECRETARY RESIGNED |
17/04/0117 April 2001 | NEW DIRECTOR APPOINTED |
17/04/0117 April 2001 | NEW SECRETARY APPOINTED |
17/04/0117 April 2001 | DIRECTOR RESIGNED |
16/01/0116 January 2001 | 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