INTERCITY MANAGED SERVICES LIMITED
Company number 05180119
- Company Overview for INTERCITY MANAGED SERVICES LIMITED (05180119)
- Filing history for INTERCITY MANAGED SERVICES LIMITED (05180119)
- People for INTERCITY MANAGED SERVICES LIMITED (05180119)
- Charges for INTERCITY MANAGED SERVICES LIMITED (05180119)
- More for INTERCITY MANAGED SERVICES LIMITED (05180119)
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
|
|
07 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 25 November 2015
|
|
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
Statement of capital on 2015-12-22
|
|
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
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 |