Advanced company searchLink opens in new window

INTEXION LIMITED

Company number 07014676

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)
08 Jun 2015 SH06 Cancellation of shares. Statement of capital on 30 April 2015
  • GBP 500
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2011-02-22
  • NM01 ‐ Change of name by resolution
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