INTESOL WORLDWIDE LIMITED

5 5 The Grange 5 5 The Grange, Wells, BA5 1DU, Somerset, England
StatusACTIVE
Company No.05697958
CategoryPrivate Limited Company
Incorporated04 Feb 2006
Age18 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

INTESOL WORLDWIDE LIMITED is an active private limited company with number 05697958. It was incorporated 18 years, 4 months, 14 days ago, on 04 February 2006. The company address is 5 5 The Grange 5 5 The Grange, Wells, BA5 1DU, Somerset, England.



Company Fillings

Change registered office address company with date old address new address

Date: 12 Jun 2024

Action Date: 12 Jun 2024

Category: Address

Type: AD01

New address: 5 5 the Grange Easton Wells Somerset BA5 1DU

Old address: 27 Chestnut Close Middlewich Cheshire CW10 9QJ England

Change date: 2024-06-12

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 10 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AAMD

Made up date: 2022-03-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 04 Nov 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement

Date: 14 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Original description: 04/02/17 Statement of Capital gbp 14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2016

Action Date: 22 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-22

Old address: , Woodside Farm House, Wrenshot Lane High Legh, Knutsford, Cheshire, WA16 6PG

New address: 27 Chestnut Close Middlewich Cheshire CW10 9QJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2013

Action Date: 09 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lynda Hazelwood

Change date: 2012-01-09

Documents

View document PDF

Change person secretary company with change date

Date: 15 Feb 2013

Action Date: 09 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-09

Officer name: David Edward Buckle

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2012

Action Date: 22 Feb 2012

Category: Address

Type: AD01

Old address: , Woodside Farm House, Wrenshot Lane High Legh, Knutsford, Cheshire, WA16 6PG, England

Change date: 2012-02-22

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2012

Action Date: 22 Feb 2012

Category: Address

Type: AD01

Old address: , 4 Higher Downs, Knutsford, Cheshire, WA16 8AW

Change date: 2012-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 04 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-04

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-08

Officer name: Lynda Hazelwood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2008 to 31/03/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 04/02/06--------- £ si 7@1=7 £ ic 1/8

Documents

View document PDF

Resolution

Date: 14 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 04 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J CLEANING SERVICES LIMITED

THE MANOR HOUSE,SHEFFIELD,S11 9PS

Number:06181515
Status:LIQUIDATION
Category:Private Limited Company

C02 DESIGN LIMITED

8 RAVENSWOOD AVENUE,,PA2 0UB

Number:SC249714
Status:ACTIVE
Category:Private Limited Company

DZ WIZARD LIMITED

210 SOUTH STREET,ROMFORD,RM1 1TR

Number:04991764
Status:ACTIVE
Category:Private Limited Company

HAIR BY SOPHIE LIMITED

77 GREENWAYS,CARNFORTH,LA6 1DE

Number:11288213
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAN LTD

20 CHAPEL STREET,LIVERPOOL,L3 9AG

Number:11884263
Status:ACTIVE
Category:Private Limited Company

MSR BUILDING SERVICES LIMITED

COUNTRYWIDE HOUSE 23 WEST BAR STREET,OXFORDSHIRE,OX16 9SA

Number:04847124
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source