INTRASOURCE LIMITED
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Total exemption full accounts made up to 2024-08-31 |
17/05/2517 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
24/06/2424 June 2024 | Notification of Intrasource Holdings Limited as a person with significant control on 2016-04-06 |
15/05/2415 May 2024 | Director's details changed for Mr David John Collings on 2024-05-15 |
15/05/2415 May 2024 | Director's details changed for Mr Matthew Stephen Nunns on 2024-05-15 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
17/04/2417 April 2024 | Satisfaction of charge 3 in full |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-08-31 |
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 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
21/02/2321 February 2023 | Unaudited abridged accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
07/02/227 February 2022 | Unaudited abridged accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
03/12/203 December 2020 | 31/08/20 UNAUDITED ABRIDGED |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
19/11/1919 November 2019 | 31/08/19 UNAUDITED ABRIDGED |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
20/11/1820 November 2018 | 31/08/18 UNAUDITED ABRIDGED |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES |
19/12/1719 December 2017 | 31/08/17 UNAUDITED ABRIDGED |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
16/11/1616 November 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
16/11/1616 November 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 6 September 2016 |
08/11/168 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COLLINGS / 08/11/2016 |
08/11/168 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STEPHEN NUNNS / 08/11/2016 |
28/09/1628 September 2016 | RESOLUTION TO REDENOMINATE SHARES 06/09/2016 |
23/09/1623 September 2016 | VARYING SHARE RIGHTS AND NAMES |
22/09/1622 September 2016 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE JACQUES |
22/09/1622 September 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN COLLINGS |
06/09/166 September 2016 | Annual accounts for year ending 06 Sep 2016 |
03/08/163 August 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
26/08/1526 August 2015 | CURRSHO FROM 31/01/2016 TO 31/08/2015 |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
29/06/1529 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
20/01/1520 January 2015 | DIRECTOR APPOINTED MR MATTHEW STEPHEN NUNNS |
16/12/1416 December 2014 | APPOINTMENT TERMINATED, SECRETARY LISA OADES |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
05/06/145 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
06/05/146 May 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
04/02/144 February 2014 | DIRECTOR APPOINTED MR DAVID JOHN COLLINGS |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/05/1328 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
10/04/1310 April 2013 | Annual return made up to 9 April 2013 with full list of shareholders |
25/02/1325 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
27/02/1227 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
28/10/1128 October 2011 | APPOINTMENT TERMINATED, DIRECTOR CAIRN EMMERSON |
15/02/1115 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
20/07/1020 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
12/03/1012 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / LISA JAYNE OADES / 12/03/2010 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CAIRN WILLIAM EMMERSON / 12/03/2010 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE JACQUES / 12/03/2010 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVISON COLLINGS / 12/03/2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVISON COLLINGS / 31/01/2010 |
26/02/1026 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE JACQUES / 31/01/2010 |
26/10/0926 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
20/02/0920 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
10/02/0910 February 2009 | DIRECTOR APPOINTED CLAIRE LOUISE JACQUES |
10/02/0910 February 2009 | APPOINTMENT TERMINATED DIRECTOR DARAN HIRST |
22/08/0822 August 2008 | DIRECTOR APPOINTED JOHN DAVISON COLLINGS |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
20/02/0820 February 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
22/05/0722 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
27/02/0727 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
27/02/0727 February 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
22/02/0622 February 2006 | SECRETARY'S PARTICULARS CHANGED |
22/02/0622 February 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
22/02/0622 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
24/06/0524 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
06/05/056 May 2005 | REGISTERED OFFICE CHANGED ON 06/05/05 FROM: 65 CASTLE STREET KINGSTON UPON HULL HU1 1SD |
22/04/0522 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
30/03/0530 March 2005 | £ NC 100/1010 21/03/0 |
30/03/0530 March 2005 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/03/0530 March 2005 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
30/03/0530 March 2005 | MEMORANDUM OF ASSOCIATION |
30/03/0530 March 2005 | NC INC ALREADY ADJUSTED 21/03/05 |
28/02/0528 February 2005 | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
18/02/0518 February 2005 | DIRECTOR RESIGNED |
18/02/0518 February 2005 | NEW SECRETARY APPOINTED |
18/02/0518 February 2005 | NEW DIRECTOR APPOINTED |
10/05/0410 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
29/04/0429 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
20/02/0420 February 2004 | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
29/07/0329 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
25/02/0325 February 2003 | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS |
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 |
22/10/0222 October 2002 | DIRECTOR'S PARTICULARS CHANGED |
01/07/021 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
29/01/0229 January 2002 | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS |
05/07/015 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
20/02/0120 February 2001 | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS |
22/11/0022 November 2000 | REGISTERED OFFICE CHANGED ON 22/11/00 FROM: THE PAVILION HALL ROAD HULL HUMBERSIDE HU6 9BS |
11/08/0011 August 2000 | PARTICULARS OF MORTGAGE/CHARGE |
21/02/0021 February 2000 | REGISTERED OFFICE CHANGED ON 21/02/00 FROM: 14 PERTH STREET HULL NORTH HUMBERSIDE HU5 3PE |
31/01/0031 January 2000 | 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