INTERCITY AGENCIES LIMITED

Emeroon House Emeroon House, Belfast, BT8 8DN, Down
StatusACTIVE
Company No.NI605747
CategoryPrivate Limited Company
Incorporated13 Jan 2011
Age13 years, 4 months, 9 days
JurisdictionNorthern Ireland

SUMMARY

INTERCITY AGENCIES LIMITED is an active private limited company with number NI605747. It was incorporated 13 years, 4 months, 9 days ago, on 13 January 2011. The company address is Emeroon House Emeroon House, Belfast, BT8 8DN, Down.



Company Fillings

Confirmation statement with updates

Date: 12 Feb 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2024

Action Date: 13 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-13

Officer name: Mr Michael Evans

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2024

Action Date: 13 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Evans

Change date: 2024-01-13

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-08

Psc name: Mr Michael Evans

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-21

Officer name: William Hamilton Crymble

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-21

Officer name: Trevor David Buchanan

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2020

Action Date: 21 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-21

Psc name: Trevor David Buchanan

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 May 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2019

Action Date: 12 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-12

Psc name: Michael Evans

Documents

View document PDF

Capital cancellation shares

Date: 11 Feb 2019

Action Date: 12 Oct 2017

Category: Capital

Type: SH06

Date: 2017-10-12

Capital : 8 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 11 Feb 2019

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Evans

Appointment date: 2017-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AAMD

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 24 Nov 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Hamilton Crymble

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Mar 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2011

Action Date: 17 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-17

Old address: 79 Chichester Street Belfast BT1 4JE Northern Ireland

Documents

View document PDF

Memorandum articles

Date: 08 Feb 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 08 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed loughview enterprises LIMITED\certificate issued on 08/02/11

Documents

View document PDF

Change of name notice

Date: 08 Feb 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Redpath

Documents

View document PDF

Resolution

Date: 28 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2011

Action Date: 17 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-17

Capital : 10 GBP

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor David Buchanan

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cs Director Services Limited

Documents

View document PDF

Incorporation company

Date: 13 Jan 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ARANGO WHITE RENOVATION LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11651004
Status:ACTIVE
Category:Private Limited Company

DRIVEMODERN LIMITED

77 SUNNYSIDE ROAD,,N19 3SL

Number:02274529
Status:ACTIVE
Category:Private Limited Company

HS LONDON NEW MEDIA LIMITED

11 LITTLE NEWPORT STREET,LONDON,WC2H 7JJ

Number:11035476
Status:ACTIVE
Category:Private Limited Company

MARK GIBB STRUCTURES LIMITED

30-34 NORTH STREET,HAILSHAM,BN27 1DW

Number:08426002
Status:ACTIVE
Category:Private Limited Company

ROOM LONDON LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11346549
Status:ACTIVE
Category:Private Limited Company

SBEIH LIMITED

4 SOUTHPORT ROAD,CHORLEY,PR7 1LD

Number:11570410
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