Advanced company searchLink opens in new window

INTASITE HOLDINGS LTD.

Company number 12697872

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)
11 Mar 2024 AA Micro company accounts made up to 30 June 2023
26 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
10 Mar 2023 AA Micro company accounts made up to 30 June 2022
28 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with updates
23 Jun 2022 AD01 Registered office address changed from Level Q Sheraton House Unit 2a Surtees Business Park Stockton-on-Tees United Kingdom TS18 3HR England to Levelq, Sheraton House Unit 2a Surtees Business Park Stockton-on-Tees TS18 3HR on 23 June 2022
24 Mar 2022 AA Micro company accounts made up to 30 June 2021
08 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2021 MA Memorandum and Articles of Association
07 Sep 2021 SH10 Particulars of variation of rights attached to shares
02 Sep 2021 AP01 Appointment of Mr Paul Martin as a director on 23 August 2021
02 Sep 2021 AP01 Appointment of Mr Andrew Martin as a director on 23 August 2021
02 Sep 2021 SH01 Statement of capital following an allotment of shares on 23 August 2021
  • GBP 200
09 Aug 2021 CS01 Confirmation statement made on 24 June 2021 with updates
29 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Jul 2021 SH01 Statement of capital following an allotment of shares on 14 July 2021
  • GBP 100
15 Jul 2021 PSC07 Cessation of Andrew Peter Murphy as a person with significant control on 14 July 2021
15 Jul 2021 PSC07 Cessation of Danielle Marie Croce as a person with significant control on 14 July 2021
15 Jul 2021 PSC01 Notification of Paul Martin as a person with significant control on 14 July 2021
21 Apr 2021 CH01 Director's details changed for Mr Andrew Peter Murphy on 21 April 2021
21 Apr 2021 CH01 Director's details changed for Mrs Danielle Marie Croce on 21 April 2021
01 Sep 2020 AD01 Registered office address changed from Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB United Kingdom to Level Q Sheraton House Unit 2a Surtees Business Park Stockton-on-Tees United Kingdom TS18 3HR on 1 September 2020
25 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-25
  • GBP 50