Advanced company searchLink opens in new window

INTERCO SERVICES LTD

Company number 11595623

Filter by category

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)
02 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
20 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
27 Sep 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 24 Grosvenor Place Burleigh Gardens Woking Surrey GU21 5DJ on 27 September 2022
20 Sep 2022 CERTNM Company name changed interco recruitment LTD\certificate issued on 20/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-30
20 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with updates
20 Sep 2022 PSC01 Notification of Richard Karisco as a person with significant control on 30 August 2022
20 Sep 2022 AP01 Appointment of Mr Richard Karisko as a director on 30 August 2022
20 Sep 2022 PSC07 Cessation of Daniel Tormey as a person with significant control on 30 August 2022
20 Sep 2022 TM01 Termination of appointment of Daniel Tormey as a director on 30 August 2022
20 Sep 2022 TM01 Termination of appointment of Dairmaid Sheehan as a director on 30 August 2022
20 Sep 2022 TM02 Termination of appointment of John Dalton as a secretary on 30 August 2022
03 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
27 Apr 2022 CERTNM Company name changed inderco recruitment LTD\certificate issued on 27/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-27
23 Apr 2022 PSC07 Cessation of Dairmaid Sheenan as a person with significant control on 22 April 2022
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with updates
29 Mar 2022 AP01 Appointment of Mr Daniel Tormey as a director on 29 March 2022
29 Mar 2022 CH01 Director's details changed for Mr Diarmaid Sheehan on 29 March 2022
29 Mar 2022 AP03 Appointment of Mr John Dalton as a secretary on 29 March 2022
29 Mar 2022 PSC01 Notification of Daniel Tormey as a person with significant control on 29 March 2022
29 Mar 2022 PSC01 Notification of Dairmaid Sheenan as a person with significant control on 29 March 2022
29 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 29 March 2022
29 Mar 2022 AP01 Appointment of Mr Diarmaid Sheehan as a director on 29 March 2022
28 Mar 2022 CERTNM Company name changed quickjuul LIMITED\certificate issued on 28/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-25
25 Mar 2022 PSC08 Notification of a person with significant control statement
25 Mar 2022 TM01 Termination of appointment of Justin Peter Stephenson Smith as a director on 25 March 2022