- Company Overview for INTRASALES (LYE LANE) LIMITED (03436020)
- Filing history for INTRASALES (LYE LANE) LIMITED (03436020)
- People for INTRASALES (LYE LANE) LIMITED (03436020)
- Charges for INTRASALES (LYE LANE) LIMITED (03436020)
- More for INTRASALES (LYE LANE) LIMITED (03436020)
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) |
---|---|---|---|
27 Aug 2024 | CS01 | Confirmation statement made on 20 August 2024 with no updates | |
17 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
25 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
29 Aug 2023 | CS01 | Confirmation statement made on 20 August 2023 with no updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
22 Aug 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
31 May 2022 | CH01 | Director's details changed for Mr George Mckenzie on 31 May 2022 | |
31 May 2022 | AD01 | Registered office address changed from , Batchworth House, Batchworth Place Church Street, Rickmansworth, WD3 1JE, United Kingdom to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022 | |
31 May 2022 | CH01 | Director's details changed for Mr Michael Edward Hancock on 31 May 2022 | |
31 May 2022 | PSC04 | Change of details for Mr George Mckenzie as a person with significant control on 31 May 2022 | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
28 Sep 2021 | AA01 | Previous accounting period shortened from 30 September 2021 to 31 December 2020 | |
24 Aug 2021 | CH01 | Director's details changed for Mr George Mckenzie on 19 August 2021 | |
24 Aug 2021 | PSC04 | Change of details for Mr George Mckenzie as a person with significant control on 19 August 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
25 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
24 Mar 2021 | TM02 | Termination of appointment of Richard Wevill as a secretary on 22 April 2020 | |
24 Dec 2020 | AP01 | Appointment of Mr Michael Edward Hancock as a director on 16 December 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
27 Oct 2020 | AA | Micro company accounts made up to 30 September 2019 | |
05 Aug 2020 | AD01 | Registered office address changed from , Pattisson House Addison Road, Chesham, Buckinghamshire, HP5 2BD to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 5 August 2020 | |
27 Dec 2019 | AP03 | Appointment of Mr Richard Wevill as a secretary on 24 December 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates | |
30 Jul 2019 | AA | Micro company accounts made up to 30 September 2018 | |
23 Aug 2018 | PSC04 | Change of details for Mr George Mckenzie as a person with significant control on 2 May 2018 |