About

Registered Number: 06758481
Date of Incorporation: 25/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: CUSTOMARK LTD, Unit 2 The Hayes Trading Estate, Folkes Road, Lye, West Midlands, DY9 8RG

 

Intascreen Ltd was founded on 25 November 2008 and are based in Lye in West Midlands. This business does not have any directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 30 October 2012
AD01 - Change of registered office address 17 July 2012
AR01 - Annual Return 10 May 2012
SH03 - Return of purchase of own shares 09 May 2012
SH03 - Return of purchase of own shares 08 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 28 March 2011
AD01 - Change of registered office address 03 March 2011
RESOLUTIONS - N/A 02 March 2011
SH01 - Return of Allotment of shares 22 February 2011
SH01 - Return of Allotment of shares 22 February 2011
AD01 - Change of registered office address 18 February 2011
AA - Annual Accounts 25 August 2010
AA01 - Change of accounting reference date 28 July 2010
AR01 - Annual Return 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CERTNM - Change of name certificate 15 December 2009
CONNOT - N/A 15 December 2009
395 - Particulars of a mortgage or charge 23 September 2009
288b - Notice of resignation of directors or secretaries 05 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 25 November 2008
NEWINC - New incorporation documents 25 November 2008

Mortgages & Charges

Description Date Status Charge by
All assets debenture 22 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.