- Company Overview for INTERSEND LIMITED (08204926)
- Filing history for INTERSEND LIMITED (08204926)
- People for INTERSEND LIMITED (08204926)
- More for INTERSEND LIMITED (08204926)
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) |
---|---|---|---|
29 May 2020 | CH01 | Director's details changed for Mr John James Bardsley on 27 May 2020 | |
20 Mar 2020 | TM01 | Termination of appointment of Paul Leonard Hampel as a director on 17 March 2020 | |
09 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with updates | |
23 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with updates | |
06 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with updates | |
07 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Dec 2016 | CH01 | Director's details changed for Mr John James Bardsley on 13 December 2016 | |
13 Dec 2016 | CH01 | Director's details changed for Mr Paul Leonard Hampel on 13 December 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
02 Sep 2016 | CH01 | Director's details changed for Mr John James Bardsley on 2 September 2016 | |
02 Sep 2016 | CH01 | Director's details changed for Mr Jamie Wren on 2 September 2016 | |
02 Sep 2016 | CH01 | Director's details changed for Mr Alan Roger Green on 2 September 2016 | |
14 Jul 2016 | AP01 | Appointment of Mr Paul Leonard Hampel as a director on 1 July 2016 | |
28 Apr 2016 | CH01 | Director's details changed for Mr John James Bardsley on 28 April 2016 | |
27 Apr 2016 | CH01 | Director's details changed for Mr Jamie Wren on 27 April 2016 | |
27 Apr 2016 | CH01 | Director's details changed for Mr Alan Roger Green on 27 April 2016 | |
27 Apr 2016 | AD01 | Registered office address changed from Unit 6 the Enterprise Centre Kelvin Lane Crawley West Sussex West Sussex RH10 9PE United Kingdom to C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on 27 April 2016 | |
20 Apr 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
05 Apr 2016 | AD01 | Registered office address changed from North Quay House Sutton Harbour Plymouth PL4 0RA to Unit 6 the Enterprise Centre Kelvin Lane Crawley West Sussex West Sussex RH10 9PE on 5 April 2016 | |
07 Sep 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Sep 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
02 May 2014 | AP01 | Appointment of Mr Alan Roger Green as a director |