- Company Overview for INTEXION LIMITED (07014676)
- Filing history for INTEXION LIMITED (07014676)
- People for INTEXION LIMITED (07014676)
- Charges for INTEXION LIMITED (07014676)
- More for INTEXION LIMITED (07014676)
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) |
---|---|---|---|
08 Jun 2015 | SH06 |
Cancellation of shares. Statement of capital on 30 April 2015
|
|
08 Jun 2015 | SH03 | Purchase of own shares. | |
18 Dec 2014 | CH01 | Director's details changed for Simon Philip Scott on 18 December 2014 | |
18 Dec 2014 | CH01 | Director's details changed for Simon Philip Scott on 17 November 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
23 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Nov 2013 | AD01 | Registered office address changed from the Granary Pury Hill Business Park Towcester Northamptonshire NN12 7LS England on 7 November 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
16 Sep 2013 | CH01 | Director's details changed for Simon Philip Scott on 16 May 2013 | |
16 Sep 2013 | TM01 | Termination of appointment of Andrew Mills as a director | |
14 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Sep 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
02 Jul 2012 | AAMD | Amended accounts made up to 31 December 2011 | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
19 Dec 2011 | AD01 | Registered office address changed from Systems House the Granery Pury Hill Business Park Towcester Northamptonshire NN12 7LS on 19 December 2011 | |
13 Dec 2011 | AD01 | Registered office address changed from Systems House Unit C Albion Industrial Estate Armley Road Leeds West Yorkshire LS12 2EJ on 13 December 2011 | |
27 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
21 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Mar 2011 | CERTNM |
Company name changed wsl intexion LIMITED\certificate issued on 29/03/11
|
|
29 Mar 2011 | TM01 | Termination of appointment of Neville Proctor as a director | |
24 Sep 2010 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders | |
21 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
20 Oct 2009 | AP01 | Appointment of Andrew John Mills as a director | |
20 Oct 2009 | AP01 | Appointment of Simon Philip Scott as a director |