INTRO 2 SOFTWARE LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Micro company accounts made up to 2024-08-28

View Document

28/08/2428 August 2024 Annual accounts for year ending 28 Aug 2024

View Accounts

04/07/244 July 2024 Secretary's details changed for Mrs Teresa Anne Devonald on 2024-07-04

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

04/07/244 July 2024 Notification of Teresa Anne Devonald as a person with significant control on 2016-04-06

View Document

07/02/247 February 2024 Micro company accounts made up to 2023-08-28

View Document

28/08/2328 August 2023 Annual accounts for year ending 28 Aug 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

02/05/232 May 2023 Micro company accounts made up to 2022-08-28

View Document

28/08/2228 August 2022 Annual accounts for year ending 28 Aug 2022

View Accounts

17/05/2217 May 2022 Micro company accounts made up to 2021-08-28

View Document

28/08/2128 August 2021 Annual accounts for year ending 28 Aug 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/08/20

View Document

28/08/2028 August 2020 Annual accounts for year ending 28 Aug 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/08/19

View Document

28/08/1928 August 2019 Annual accounts for year ending 28 Aug 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/08/18

View Document

28/08/1828 August 2018 Annual accounts for year ending 28 Aug 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/08/17

View Document

28/08/1728 August 2017 Annual accounts for year ending 28 Aug 2017

View Accounts

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH LEONARD DEVONALD

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 28 August 2016

View Document

28/08/1628 August 2016 Annual accounts for year ending 28 Aug 2016

View Accounts

30/06/1630 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 28 August 2015

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH LEONARD DEVONALD / 30/10/2015

View Document

28/08/1528 August 2015 Annual accounts for year ending 28 Aug 2015

View Accounts

03/07/153 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 28 August 2014

View Document

28/08/1428 August 2014 Annual accounts for year ending 28 Aug 2014

View Accounts

02/07/142 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 28 August 2013

View Document

28/08/1328 August 2013 Annual accounts for year ending 28 Aug 2013

View Accounts

09/07/139 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 28 August 2012

View Document

28/08/1228 August 2012 Annual accounts for year ending 28 Aug 2012

View Accounts

02/08/122 August 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 28 August 2011

View Document

20/07/1120 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 28 August 2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH LEONARD DEVONALD / 24/06/2010

View Document

09/07/109 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 28 August 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 28 August 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 28 August 2007

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/08/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 REGISTERED OFFICE CHANGED ON 07/07/06 FROM: CORNERSTONE HOUSE MIDLAND WAY THORNBURY BRISTOL BS12 2JS

View Document

07/07/067 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/067 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/08/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/08/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/08/03

View Document

29/06/0329 June 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/08/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/08/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 06/07/97; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/96

View Document

16/09/9616 September 1996 RETURN MADE UP TO 06/07/96; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 06/07/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/94

View Document

19/01/9519 January 1995 REGISTERED OFFICE CHANGED ON 19/01/95 FROM: THORNTON HOUSE RICHMOND HILL CLIFTON BRISTOL BS8 1AT

View Document

07/07/947 July 1994 RETURN MADE UP TO 06/07/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/93

View Document

01/03/941 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/9431 January 1994 COMPANY NAME CHANGED BLENDFALL LIMITED CERTIFICATE ISSUED ON 01/02/94

View Document

23/07/9323 July 1993 RETURN MADE UP TO 06/07/93; NO CHANGE OF MEMBERS

View Document

29/06/9329 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/92

View Document

07/09/927 September 1992 RETURN MADE UP TO 06/07/92; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/91

View Document

10/03/9210 March 1992 RETURN MADE UP TO 06/07/91; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/08

View Document

14/09/9014 September 1990 REGISTERED OFFICE CHANGED ON 14/09/90 FROM: 32 REDFIELD HILL OLDLAND COMMON BRISTOL BS15 6TQ

View Document

15/08/9015 August 1990 ALTER MEM AND ARTS 06/08/90

View Document

15/08/9015 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/9015 August 1990 REGISTERED OFFICE CHANGED ON 15/08/90 FROM: 181 NEWFOUNDLAND ROAD BRISTOL BS2 9LU

View Document

06/07/906 July 1990 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