INTRASOURCE LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/06/2424 June 2024 Notification of Intrasource Holdings Limited as a person with significant control on 2016-04-06

View Document

15/05/2415 May 2024 Director's details changed for Mr David John Collings on 2024-05-15

View Document

15/05/2415 May 2024 Director's details changed for Mr Matthew Stephen Nunns on 2024-05-15

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

17/04/2417 April 2024 Satisfaction of charge 3 in full

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/01/2412 January 2024 Registered office address changed from Redcliff Court Redcliff Road Hessle East Yorkshire HU13 0EY to Unit 3 Priory Court Saxon Way Hessle East Yorkshire HU13 9PB on 2024-01-12

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

21/02/2321 February 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/02/227 February 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/12/203 December 2020 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

19/11/1919 November 2019 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

20/11/1820 November 2018 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

16/11/1616 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/11/1616 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 6 September 2016

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COLLINGS / 08/11/2016

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STEPHEN NUNNS / 08/11/2016

View Document

28/09/1628 September 2016 RESOLUTION TO REDENOMINATE SHARES 06/09/2016

View Document

23/09/1623 September 2016 VARYING SHARE RIGHTS AND NAMES

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE JACQUES

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN COLLINGS

View Document

06/09/166 September 2016 Annual accounts for year ending 06 Sep 2016

View Accounts

03/08/163 August 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 CURRSHO FROM 31/01/2016 TO 31/08/2015

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/06/1529 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/01/1520 January 2015 DIRECTOR APPOINTED MR MATTHEW STEPHEN NUNNS

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, SECRETARY LISA OADES

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/06/145 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR DAVID JOHN COLLINGS

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/04/1310 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/02/1227 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR CAIRN EMMERSON

View Document

15/02/1115 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / LISA JAYNE OADES / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CAIRN WILLIAM EMMERSON / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE JACQUES / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVISON COLLINGS / 12/03/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVISON COLLINGS / 31/01/2010

View Document

26/02/1026 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE JACQUES / 31/01/2010

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED CLAIRE LOUISE JACQUES

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR DARAN HIRST

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED JOHN DAVISON COLLINGS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/02/0622 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM: 65 CASTLE STREET KINGSTON UPON HULL HU1 1SD

View Document

22/04/0522 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0530 March 2005 £ NC 100/1010 21/03/0

View Document

30/03/0530 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/03/0530 March 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/03/0530 March 2005 MEMORANDUM OF ASSOCIATION

View Document

30/03/0530 March 2005 NC INC ALREADY ADJUSTED 21/03/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

29/04/0429 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 REGISTERED OFFICE CHANGED ON 09/12/02 FROM: THE PAVILION 536 HALL ROAD BEVERLEY ROAD HULL EAST YORKSHIRE HU6 9BS

View Document

22/10/0222 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 REGISTERED OFFICE CHANGED ON 22/11/00 FROM: THE PAVILION HALL ROAD HULL HUMBERSIDE HU6 9BS

View Document

11/08/0011 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0021 February 2000 REGISTERED OFFICE CHANGED ON 21/02/00 FROM: 14 PERTH STREET HULL NORTH HUMBERSIDE HU5 3PE

View Document

31/01/0031 January 2000 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