Advanced company searchLink opens in new window

INTERSOURCES (UK) LIMITED

Company number 04137971

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)
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
09 Jan 2020 PSC05 Change of details for Hubwoo Belgium Sa as a person with significant control on 16 April 2019
06 Jun 2019 AP01 Appointment of Mr Richard Gareth Hughes as a director on 20 May 2019
28 Jan 2019 AA Full accounts made up to 31 July 2018
11 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
11 Jan 2019 TM01 Termination of appointment of George Hampton Wall, Jr as a director on 9 January 2019
25 May 2018 AA Accounts for a small company made up to 31 July 2017
08 Feb 2018 TM02 Termination of appointment of Michael Bermudez as a secretary on 31 January 2018
23 Jan 2018 AA01 Previous accounting period shortened from 31 December 2017 to 31 July 2017
10 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
27 Oct 2017 AP01 Appointment of Mr George Hampton Wall, Jr as a director on 4 August 2017
27 Oct 2017 AD01 Registered office address changed from 2 Lake End Court Taplow Road, Taplow Maidenhead Berkshire SL6 0JQ to 2nd Floor 1 Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE on 27 October 2017
27 Oct 2017 AP01 Appointment of Mr Sean Anthony Mcdonough as a director on 4 August 2017
27 Oct 2017 AP01 Appointment of Mr Timothy James Sykes as a director on 4 August 2017
27 Oct 2017 TM01 Termination of appointment of Michael Bermudez as a director on 4 August 2017
27 Oct 2017 TM01 Termination of appointment of Sergio Lovera as a director on 4 August 2017
18 Oct 2017 AP03 Appointment of Mr Michael Bermudez as a secretary on 4 August 2017
20 Sep 2017 AA Accounts for a small company made up to 31 December 2016
01 Jun 2017 MA Memorandum and Articles of Association
01 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 May 2017 MR04 Satisfaction of charge 2 in full
26 May 2017 MR04 Satisfaction of charge 1 in full
20 Feb 2017 CS01 Confirmation statement made on 9 January 2017 with updates
06 Sep 2016 AA Accounts for a small company made up to 31 December 2015
26 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 153