Advanced company searchLink opens in new window

INTERCITY MANAGED SERVICES LIMITED

Company number 05180119

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)
26 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
27 Mar 2017 AA01 Previous accounting period extended from 31 July 2016 to 31 December 2016
23 Aug 2016 CS01 Confirmation statement made on 14 July 2016 with updates
17 Aug 2016 SH01 Statement of capital following an allotment of shares on 16 March 2016
  • GBP 113,100
07 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2016 SH01 Statement of capital following an allotment of shares on 25 November 2015
  • GBP 113,100
27 Jan 2016 TM02 Termination of appointment of Mark John Evans as a secretary on 25 November 2015
27 Jan 2016 TM01 Termination of appointment of Mark John Evans as a director on 25 November 2015
27 Jan 2016 TM01 Termination of appointment of Matthew Barry Johnson as a director on 25 November 2015
27 Jan 2016 TM01 Termination of appointment of David Ian Jackson as a director on 25 November 2015
27 Jan 2016 AP01 Appointment of Ms Annette Marie Jackson as a director on 25 November 2015
27 Jan 2016 AD01 Registered office address changed from Hallmark House Paragon Business Park, Chorley New Road Horwich Bolton Lancashire BL6 6HG to 101-104 Holloway Head Birmingham West Midlands B1 1QP on 27 January 2016
22 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 July 2015
22 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 July 2014
21 Dec 2015 AP03 Appointment of Mrs Annette Marie Jackson as a secretary on 25 November 2015
21 Dec 2015 AP01 Appointment of Mr Alan Roy Jackson as a director on 25 November 2015
21 Nov 2015 AA Accounts for a medium company made up to 31 July 2015
18 Nov 2015 MR04 Satisfaction of charge 1 in full
03 Nov 2015 AA01 Previous accounting period shortened from 31 January 2016 to 31 July 2015
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
22 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 107,100

Statement of capital on 2015-12-22
  • GBP 107,100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/12/2015.
26 Jun 2015 MR04 Satisfaction of charge 2 in full
21 Apr 2015 AA01 Previous accounting period extended from 31 July 2014 to 31 January 2015
15 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 107,100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/12/2015.
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013