- Company Overview for INTASITE HOLDINGS LTD. (12697872)
- Filing history for INTASITE HOLDINGS LTD. (12697872)
- People for INTASITE HOLDINGS LTD. (12697872)
- More for INTASITE HOLDINGS LTD. (12697872)
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) |
---|---|---|---|
25 Jun 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
11 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
10 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 24 June 2022 with updates | |
23 Jun 2022 | AD01 | Registered office address changed from Level Q Sheraton House Unit 2a Surtees Business Park Stockton-on-Tees United Kingdom TS18 3HR England to Levelq, Sheraton House Unit 2a Surtees Business Park Stockton-on-Tees TS18 3HR on 23 June 2022 | |
24 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
08 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2021 | MA | Memorandum and Articles of Association | |
07 Sep 2021 | SH10 | Particulars of variation of rights attached to shares | |
02 Sep 2021 | AP01 | Appointment of Mr Paul Martin as a director on 23 August 2021 | |
02 Sep 2021 | AP01 | Appointment of Mr Andrew Martin as a director on 23 August 2021 | |
02 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 23 August 2021
|
|
09 Aug 2021 | CS01 | Confirmation statement made on 24 June 2021 with updates | |
29 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 14 July 2021
|
|
15 Jul 2021 | PSC07 | Cessation of Andrew Peter Murphy as a person with significant control on 14 July 2021 | |
15 Jul 2021 | PSC07 | Cessation of Danielle Marie Croce as a person with significant control on 14 July 2021 | |
15 Jul 2021 | PSC01 | Notification of Paul Martin as a person with significant control on 14 July 2021 | |
21 Apr 2021 | CH01 | Director's details changed for Mr Andrew Peter Murphy on 21 April 2021 | |
21 Apr 2021 | CH01 | Director's details changed for Mrs Danielle Marie Croce on 21 April 2021 | |
01 Sep 2020 | AD01 | Registered office address changed from Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB United Kingdom to Level Q Sheraton House Unit 2a Surtees Business Park Stockton-on-Tees United Kingdom TS18 3HR on 1 September 2020 | |
25 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-25
|