INTREPIDUS OUTDOORS LTD

Rosalin Croft Rosalin Croft, Stafford, ST17 4PS, England
StatusACTIVE
Company No.11148397
CategoryPrivate Limited Company
Incorporated15 Jan 2018
Age6 years, 5 months
JurisdictionEngland Wales

SUMMARY

INTREPIDUS OUTDOORS LTD is an active private limited company with number 11148397. It was incorporated 6 years, 5 months ago, on 15 January 2018. The company address is Rosalin Croft Rosalin Croft, Stafford, ST17 4PS, England.



Company Fillings

Accounts with accounts type micro entity

Date: 01 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2023

Action Date: 18 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-18

Charge number: 111483970001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2022

Action Date: 10 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ross Austin Brinson

Cessation date: 2022-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ross Austin Brinson

Change date: 2021-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-01

Officer name: Mr Peter Airlie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-16

Officer name: Mr Ross Austin Brinson

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ross Austin Brinson

Change date: 2020-11-16

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2020

Action Date: 28 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-10-28

Psc name: Staffordshire Radford (Property and Investments) Ltd

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 May 2020

Action Date: 14 May 2020

Category: Capital

Type: SH19

Capital : 10 GBP

Date: 2020-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 30 Mar 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/03/20

Documents

View document PDF

Resolution

Date: 30 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2020

Action Date: 24 Jan 2020

Category: Capital

Type: SH01

Capital : 265 GBP

Date: 2020-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Capital

Type: SH01

Capital : 245 GBP

Date: 2019-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-30

Old address: Grayrigg Radford Rise Stafford ST17 4PS United Kingdom

New address: Rosalin Croft Radford Rise Stafford ST17 4PS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-14

Capital : 215 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Capital allotment shares

Date: 27 Dec 2018

Action Date: 27 Dec 2018

Category: Capital

Type: SH01

Capital : 214 GBP

Date: 2018-12-27

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Capital

Type: SH01

Capital : 213 GBP

Date: 2018-12-04

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Capital

Type: SH01

Capital : 211 GBP

Date: 2018-11-28

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-23

Capital : 191 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-12

Capital : 190 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2018

Action Date: 27 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-27

Capital : 177 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-02

Capital : 176 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2018

Action Date: 26 Sep 2018

Category: Capital

Type: SH01

Capital : 175 GBP

Date: 2018-09-26

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-26

Capital : 173 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-23

Capital : 133 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Capital

Type: SH01

Capital : 132 GBP

Date: 2018-08-07

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Capital

Type: SH01

Capital : 130 GBP

Date: 2018-07-24

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-26

Capital : 129 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2018

Action Date: 14 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-14

Capital : 128 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2018

Action Date: 03 Jun 2018

Category: Capital

Type: SH01

Capital : 127 GBP

Date: 2018-06-03

Documents

View document PDF

Capital allotment shares

Date: 13 May 2018

Action Date: 13 May 2018

Category: Capital

Type: SH01

Date: 2018-05-13

Capital : 121 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 May 2018

Action Date: 04 May 2018

Category: Capital

Type: SH01

Capital : 120 GBP

Date: 2018-05-04

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Apr 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-01-31

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2018

Action Date: 08 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-08

Capital : 90 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2018

Action Date: 23 Mar 2018

Category: Capital

Type: SH01

Capital : 70 GBP

Date: 2018-03-23

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2018

Action Date: 22 Mar 2018

Category: Capital

Type: SH01

Capital : 50 GBP

Date: 2018-03-22

Documents

View document PDF

Resolution

Date: 11 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-05

Officer name: Christian David Eliot Stephens

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-05

Capital : 1,000 GBP

Documents

View document PDF

Incorporation company

Date: 15 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BJTJ SOUTHERN LIMITED

4 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:09824746
Status:ACTIVE
Category:Private Limited Company

DMH THERMAL LTD

9 LINNET WAY,LEIGHTON BUZZARD,LU7 4BL

Number:08853779
Status:ACTIVE
Category:Private Limited Company

DORMER INSTALLATIONS LIMITED

C/O BULLEN & CO. ACCOUNTANTS LIMITED 16 BEDFORD AVENUE,CAMBERLEY,GU16 6HP

Number:05091525
Status:ACTIVE
Category:Private Limited Company

LACKERINGSKONSULT SYD INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10073442
Status:ACTIVE
Category:Private Limited Company

OAK TREE BOARDING KENNELS LIMITED

1ST FLOOR, THE SYMS BUILDING BUMPERS WAY,CHIPPENHAM,SN14 6LH

Number:11442935
Status:ACTIVE
Category:Private Limited Company

TO LOVE AND TO CHERISH LTD

25-27 ST. JOHN STREET,ASHBOURNE,DE6 1GP

Number:10356305
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