Advanced company searchLink opens in new window

INTERCOAT INDUSTRIAL PAINTS LIMITED

Company number 01211454

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
23 Sep 2024 CS01 Confirmation statement made on 19 September 2024 with no updates
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 Oct 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
14 Sep 2022 CH01 Director's details changed for Miss Sophie Emma Vann on 31 August 2022
14 Sep 2022 CH01 Director's details changed for Mr Christian Michael Vann on 30 August 2022
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Dec 2021 PSC02 Notification of Vann Family Holdings Limited as a person with significant control on 15 November 2021
01 Dec 2021 PSC07 Cessation of Michael Richard Vann as a person with significant control on 15 November 2021
01 Dec 2021 AP01 Appointment of Mr Christian Michael Vann as a director on 3 November 2021
18 Oct 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
16 Mar 2021 RP04TM01 Second filing for the termination of Mark Thomas as a director
11 Dec 2020 AP01 Appointment of Miss Sophie Emma Vann as a director on 9 November 2020
11 Dec 2020 TM01 Termination of appointment of Emma Rachael Carroll as a director on 11 December 2020
11 Dec 2020 TM01 Termination of appointment of Mark Thomas as a director on 7 August 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 16/03/2021
08 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
01 Oct 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
09 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
01 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with updates
18 Sep 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Sep 2019 SH08 Change of share class name or designation
11 Jan 2019 AP01 Appointment of Mrs Emma Rachael Carroll as a director on 1 January 2019
08 Oct 2018 CS01 Confirmation statement made on 19 September 2018 with updates