Advanced company searchLink opens in new window

INTIME EXPRESS LIMITED

Company number 01428936

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)
31 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with updates
26 Jul 2017 AD01 Registered office address changed from Unit C Venture Crescent Motorway Link Industrial Estate Alfreton Derbyshire DE55 7RA to Unit 24.2 Amber Business Centre Hill Top Road Riddin Alfreton Derbyshire DE55 4BR on 26 July 2017
01 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Sep 2016 CS01 Confirmation statement made on 18 July 2016 with updates
15 Apr 2016 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10,000
15 Apr 2016 CH01 Director's details changed for Mr Kevin John Morrissey on 15 April 2016
04 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Jul 2015 MR01 Registration of charge 014289360003, created on 8 July 2015
02 Jul 2015 TM01 Termination of appointment of John Merrills as a director on 29 May 2015
02 Jul 2015 TM01 Termination of appointment of Paul Gregory Hartley as a director on 29 May 2015
02 Jul 2015 AP01 Appointment of Mr Kevin John Morrissey as a director on 29 May 2015
03 Jun 2015 MR04 Satisfaction of charge 2 in full
08 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
21 Aug 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10,000
17 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
19 Aug 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10,000
28 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
29 Aug 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
28 Nov 2011 AP01 Appointment of Mr Paul Hartley as a director
28 Nov 2011 AP01 Appointment of Mr John Merrills as a director
25 Nov 2011 TM02 Termination of appointment of Paul Coulman as a secretary
25 Nov 2011 TM01 Termination of appointment of David Coulman as a director
25 Nov 2011 TM01 Termination of appointment of Paul Coulman as a director
11 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 01/11/2011
08 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1