Advanced company searchLink opens in new window

INTRASALES (LYE LANE) LIMITED

Company number 03436020

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)
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