Advanced company searchLink opens in new window

INTIMIS LIMITED

Company number 05086411

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Apr 2024 PSC01 Notification of Mark Jamieson as a person with significant control on 1 April 2024
10 Apr 2024 CS01 Confirmation statement made on 18 March 2024 with updates
31 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
02 May 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
19 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2021 AA Micro company accounts made up to 31 March 2020
09 Mar 2021 TM01 Termination of appointment of Michael Cain as a director on 12 November 2020
18 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
02 Apr 2019 CH01 Director's details changed for Mr Roger Simon Proctor on 2 April 2019
02 Apr 2019 CH01 Director's details changed for Mr Kevin Mason on 2 April 2019
02 Apr 2019 CH01 Director's details changed for Mr Mark Jamieson on 2 April 2019
02 Apr 2019 CH01 Director's details changed for Mr Michael Cain on 2 April 2019
02 Apr 2019 CH03 Secretary's details changed for Joy Helen Locke on 2 April 2019
22 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Apr 2018 AD02 Register inspection address has been changed from 10-12 Cave Street Bristol BS2 8RU England to The Old Printworks 178 Easton Road Easton Bristol BS5 0ES
05 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 Dec 2017 AD01 Registered office address changed from 10-12 Cave Street Bristol BS2 8RU to The Old Printworks 178 Easton Road Bristol BS5 0ES on 12 December 2017