INTERSOURCES (UK) LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

10/02/2510 February 2025 Director's details changed for Mrs Bonnie Virginia Mitchell on 2025-02-10

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

06/01/256 January 2025 Application to strike the company off the register

View Document

16/10/2416 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

02/10/232 October 2023 Appointment of Mrs Bonnie Virginia Mitchell as a director on 2023-09-28

View Document

03/08/233 August 2023 Current accounting period extended from 2023-07-31 to 2024-01-31

View Document

29/03/2329 March 2023 Termination of appointment of Richard Gareth Hughes as a director on 2023-03-27

View Document

22/03/2322 March 2023 Appointment of Mr Adrian Louis James Mcshane-Chapman as a director on 2023-03-20

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

11/01/2311 January 2023 Accounts for a dormant company made up to 2022-07-31

View Document

06/12/226 December 2022 Appointment of Mr Stephen Line as a director on 2022-12-01

View Document

06/12/226 December 2022 Termination of appointment of Timothy James Sykes as a director on 2022-12-01

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

12/01/2212 January 2022 Full accounts made up to 2021-07-31

View Document

09/04/209 April 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / HUBWOO BELGIUM SA / 16/04/2019

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR RICHARD GARETH HUGHES

View Document

28/01/1928 January 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE WALL, JR

View Document

25/05/1825 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL BERMUDEZ

View Document

23/01/1823 January 2018 PREVSHO FROM 31/12/2017 TO 31/07/2017

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM 2 LAKE END COURT TAPLOW ROAD, TAPLOW MAIDENHEAD BERKSHIRE SL6 0JQ

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR SERGIO LOVERA

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BERMUDEZ

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR SEAN ANTHONY MCDONOUGH

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR TIMOTHY JAMES SYKES

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR GEORGE HAMPTON WALL, JR

View Document

18/10/1718 October 2017 SECRETARY APPOINTED MR MICHAEL BERMUDEZ

View Document

20/09/1720 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/06/171 June 2017 ARTICLES OF ASSOCIATION

View Document

01/06/171 June 2017 ALTER ARTICLES 22/05/2017

View Document

26/05/1726 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/05/1726 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

06/09/166 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

26/02/1626 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BURMUDEZ / 29/09/2015

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR MICHAEL BURMUDEZ

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, SECRETARY DEBORAH FAY

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR DEBORAH FAY

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

27/02/1527 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual return made up to 9 January 2014 with full list of shareholders

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, SECRETARY DANIEL DAEHLER

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR. SERGIO LOVERA

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL DAEHLER

View Document

19/02/1519 February 2015 SECRETARY APPOINTED MS. DEBORAH FAY

View Document

19/11/1419 November 2014 SECTION 519

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/08/1420 August 2014 DISS40 (DISS40(SOAD))

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

08/04/148 April 2014 DISS40 (DISS40(SOAD))

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

14/05/1314 May 2013 AUDITOR'S RESIGNATION

View Document

08/05/138 May 2013 DISS40 (DISS40(SOAD))

View Document

07/05/137 May 2013 FIRST GAZETTE

View Document

02/05/132 May 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

11/04/1311 April 2013 AUDITOR'S RESIGNATION

View Document

25/09/1225 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/05/1114 May 2011 DISS40 (DISS40(SOAD))

View Document

11/05/1111 May 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TUCKER

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

09/09/109 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES TUCKER / 20/07/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES TUCKER / 01/01/2010

View Document

09/04/109 April 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH FAY / 01/01/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DAEHLER / 01/01/2010

View Document

01/11/091 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/03/096 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DANIEL DAEHLER / 13/11/2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/03/0826 March 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DANIEL DAEHLER / 05/01/2007

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH FAY / 30/07/2007

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TUCKER / 30/05/2006

View Document

06/09/076 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 COMPANY NAME CHANGED PERICULUM MANAGEMENT LIMITED CERTIFICATE ISSUED ON 16/11/04

View Document

08/03/048 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NC INC ALREADY ADJUSTED 31/03/03

View Document

20/05/0320 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/0320 May 2003 £ NC 100000/200000 31/03

View Document

20/05/0320 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/03/0331 March 2003 SECRETARY RESIGNED

View Document

23/01/0323 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

27/09/0127 September 2001 REGISTERED OFFICE CHANGED ON 27/09/01 FROM: 5 YEMEADS HOUSE YE MEADS, MARSH LANE TAPLOW SLOUGH BERKSHIRE SL6 0DH

View Document

09/01/019 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