INTERVENE SALES AND SUPPORT LIMITED

Company Documents

DateDescription
21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

23/12/2223 December 2022 Application to strike the company off the register

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

07/07/217 July 2021 Appointment of Mr Michael John Geering as a director on 2021-07-01

View Document

07/07/217 July 2021 Termination of appointment of Mark Clifton Thompson as a director on 2021-07-01

View Document

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

20/04/1820 April 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/17

View Document

20/04/1820 April 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/17

View Document

16/04/1816 April 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/17

View Document

16/04/1816 April 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/17

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

27/09/1627 September 2016 ARTICLES OF ASSOCIATION

View Document

27/09/1627 September 2016 ADOPT ARTICLES 12/09/2016

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM C/O GBUK GROUP LIMITED WOODLAND HOUSE, BLACKWOOD HALL BUSINESS PARK NORTH DUFFIELD SELBY YO8 5DD ENGLAND

View Document

18/09/1618 September 2016 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM UNIT 7 WATERLOO COURT MARKHAM LANE MARKHAM VALE CHESTERFIELD DERBYSHIRE S44 5HN

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN THARME

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, SECRETARY JOSHUA FOSTER

View Document

16/09/1616 September 2016 SECRETARY APPOINTED MARTIN RICHARD GARBETT

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MR MARTIN RICHARD GARBETT

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MR MARK CLIFTON THOMPSON

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROOT

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/10/1520 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/09/1429 September 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/10/1316 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/12/1210 December 2012 10/12/12 STATEMENT OF CAPITAL GBP 117.1

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BIRTWISTLE

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL THARME / 28/09/2012

View Document

28/09/1228 September 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 03/02/12 STATEMENT OF CAPITAL GBP 111.1

View Document

20/02/1220 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

20/02/1220 February 2012 05/09/11 STATEMENT OF CAPITAL GBP 111.1

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MR JOHN PAUL THARME

View Document

14/09/1114 September 2011 PREVSHO FROM 31/01/2011 TO 31/12/2010

View Document

09/02/119 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM CROFT

View Document

09/02/119 February 2011 SECRETARY APPOINTED MR JOSHUA JORDAN FOSTER

View Document

26/01/1026 January 2010 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