About

Registered Number: 05624892
Date of Incorporation: 16/11/2005 (19 years and 5 months ago)
Company Status: Liquidation
Registered Address: 92 London Street, Reading, Berkshire, RG1 4SJ

 

Established in 2005, Intersoftware Recruitment Solutions Ltd are based in Berkshire, it's status at Companies House is "Liquidation". We don't currently know the number of employees at this organisation. Intersoftware Recruitment Solutions Ltd has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Nicholas Alexander 16 November 2005 17 September 2010 1
HOWELLS, Andrew 16 November 2005 27 April 2009 1
RUSSELL, Darren 17 September 2010 14 March 2017 1
SVENDSEN, Daniel 17 September 2010 14 March 2017 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Mark 17 September 2010 14 March 2017 1
PAGE, Julie 16 November 2005 17 September 2010 1

Filing History

Document Type Date
LIQ03 - N/A 31 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 30 July 2020
AD01 - Change of registered office address 12 June 2019
RESOLUTIONS - N/A 11 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 11 June 2019
LIQ01 - N/A 11 June 2019
TM01 - Termination of appointment of director 17 May 2019
TM01 - Termination of appointment of director 17 May 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 16 November 2017
RESOLUTIONS - N/A 31 May 2017
AP01 - Appointment of director 15 May 2017
AA01 - Change of accounting reference date 20 April 2017
AA01 - Change of accounting reference date 19 April 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 April 2017
AA01 - Change of accounting reference date 31 March 2017
RESOLUTIONS - N/A 23 March 2017
TM01 - Termination of appointment of director 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
TM02 - Termination of appointment of secretary 21 March 2017
AP01 - Appointment of director 21 March 2017
AP01 - Appointment of director 21 March 2017
AA01 - Change of accounting reference date 17 March 2017
AD01 - Change of registered office address 17 March 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 25 November 2014
AUD - Auditor's letter of resignation 21 October 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 05 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 July 2011
AR01 - Annual Return 02 February 2011
AP01 - Appointment of director 01 February 2011
AP01 - Appointment of director 01 February 2011
AP03 - Appointment of secretary 19 October 2010
AP01 - Appointment of director 19 October 2010
AP01 - Appointment of director 19 October 2010
AP01 - Appointment of director 19 October 2010
AP01 - Appointment of director 19 October 2010
TM01 - Termination of appointment of director 18 October 2010
TM02 - Termination of appointment of secretary 18 October 2010
AD01 - Change of registered office address 18 October 2010
RESOLUTIONS - N/A 08 October 2010
SH08 - Notice of name or other designation of class of shares 08 October 2010
SH01 - Return of Allotment of shares 08 October 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 23 November 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
395 - Particulars of a mortgage or charge 24 March 2009
363a - Annual Return 19 November 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2008
287 - Change in situation or address of Registered Office 06 October 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 23 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2006
225 - Change of Accounting Reference Date 05 April 2006
287 - Change in situation or address of Registered Office 21 February 2006
NEWINC - New incorporation documents 16 November 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.