About

Registered Number: 07284437
Date of Incorporation: 15/06/2010 (13 years and 10 months ago)
Company Status: Administration
Registered Address: C/O Dfw Associates, 29 Park Square West, Leeds, LS1 2PQ

 

Intercept Services Ltd was registered on 15 June 2010 and are based in Leeds, it has a status of "Administration". The companies director is Cockburn-price, David Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COCKBURN-PRICE, David Charles 05 April 2019 13 August 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 January 2020
AD01 - Change of registered office address 13 January 2020
AM01 - N/A 10 January 2020
CH01 - Change of particulars for director 17 September 2019
AA - Annual Accounts 16 September 2019
TM01 - Termination of appointment of director 04 September 2019
TM02 - Termination of appointment of secretary 04 September 2019
CS01 - N/A 18 June 2019
TM01 - Termination of appointment of director 10 June 2019
AP03 - Appointment of secretary 10 June 2019
AP01 - Appointment of director 14 January 2019
AA - Annual Accounts 04 September 2018
CERTNM - Change of name certificate 25 August 2018
PSC05 - N/A 10 August 2018
PSC07 - N/A 10 August 2018
TM01 - Termination of appointment of director 31 July 2018
PSC05 - N/A 21 June 2018
CS01 - N/A 19 June 2018
PSC01 - N/A 19 June 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 20 June 2017
TM01 - Termination of appointment of director 02 June 2017
AP01 - Appointment of director 02 June 2017
RESOLUTIONS - N/A 01 June 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 28 June 2016
CH01 - Change of particulars for director 28 June 2016
RESOLUTIONS - N/A 22 February 2016
SH01 - Return of Allotment of shares 22 February 2016
RESOLUTIONS - N/A 18 November 2015
SH01 - Return of Allotment of shares 18 November 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 November 2015
AA - Annual Accounts 27 October 2015
AD01 - Change of registered office address 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
AR01 - Annual Return 13 July 2015
SH01 - Return of Allotment of shares 19 May 2015
AA - Annual Accounts 14 April 2015
AD01 - Change of registered office address 04 September 2014
AP01 - Appointment of director 28 July 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 31 March 2014
AP01 - Appointment of director 04 February 2014
CH01 - Change of particulars for director 31 January 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 14 February 2012
AD01 - Change of registered office address 22 December 2011
AR01 - Annual Return 16 June 2011
NEWINC - New incorporation documents 15 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.