INTOTAL DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Appointment of Mr Mark Jeffrey Long as a director on 2025-04-01 |
03/04/253 April 2025 | Appointment of Mr Paul Buckland as a director on 2025-04-01 |
18/03/2518 March 2025 | Unaudited abridged accounts made up to 2024-11-30 |
09/12/249 December 2024 | Change of details for Mr Neil Speakman as a person with significant control on 2024-11-15 |
09/12/249 December 2024 | Confirmation statement made on 2024-11-15 with updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
19/08/2419 August 2024 | Director's details changed for Mr Andrew Sykes on 2024-08-07 |
19/08/2419 August 2024 | Registered office address changed from 4 Carr Lane York YO26 5HU United Kingdom to 121 Almsford Road York YO26 5NU on 2024-08-19 |
19/07/2419 July 2024 | Unaudited abridged accounts made up to 2023-11-30 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-08 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
26/07/2326 July 2023 | Current accounting period extended from 2023-10-31 to 2023-11-30 |
24/07/2324 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-08 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
08/04/228 April 2022 | Confirmation statement made on 2022-04-08 with no updates |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-26 with no updates |
29/03/2229 March 2022 | Notification of Dale Rhodes as a person with significant control on 2017-10-04 |
29/03/2229 March 2022 | Withdrawal of a person with significant control statement on 2022-03-29 |
29/03/2229 March 2022 | Notification of Andrew Sykes as a person with significant control on 2017-10-04 |
29/03/2229 March 2022 | Notification of Neil Speakman as a person with significant control on 2017-10-04 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
16/03/2016 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 109948930003 |
16/03/2016 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 109948930002 |
26/11/1926 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 109948930001 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
13/06/1913 June 2019 | 31/10/18 UNAUDITED ABRIDGED |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
25/03/1925 March 2019 | APPOINTMENT TERMINATED, DIRECTOR DEAN RUSSELL |
25/03/1925 March 2019 | 25/03/19 STATEMENT OF CAPITAL GBP 102 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
04/10/174 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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