About

Registered Number: 02094818
Date of Incorporation: 29/01/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: Suite 2 South Street, Farnham, Surrey, GU9 7QU,

 

Intoss Ltd was founded on 29 January 1987. There are 4 directors listed as Edwards, Adam Leslie, Cassidy, Martin, Edwards, Adam, Amarteifio, Dianne Amerley for this business at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMARTEIFIO, Dianne Amerley N/A 04 June 1998 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Adam Leslie 01 February 2008 - 1
CASSIDY, Martin 28 February 2000 01 February 2008 1
EDWARDS, Adam 20 October 1997 28 March 2000 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 04 March 2020
AA - Annual Accounts 03 March 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
CS01 - N/A 21 October 2019
DISS40 - Notice of striking-off action discontinued 13 March 2019
AA - Annual Accounts 12 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 04 January 2018
AD01 - Change of registered office address 04 January 2018
AA01 - Change of accounting reference date 20 December 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 09 February 2016
DISS40 - Notice of striking-off action discontinued 27 January 2016
AR01 - Annual Return 26 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 21 November 2014
AD01 - Change of registered office address 21 November 2014
CH01 - Change of particulars for director 28 October 2014
CH03 - Change of particulars for secretary 28 October 2014
AD01 - Change of registered office address 28 October 2014
AD01 - Change of registered office address 04 April 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 26 August 2011
AD01 - Change of registered office address 17 January 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 20 October 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
363a - Annual Return 29 March 2008
AA - Annual Accounts 25 January 2008
353 - Register of members 05 September 2007
AA - Annual Accounts 16 March 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 31 January 2006
287 - Change in situation or address of Registered Office 14 December 2005
363a - Annual Return 14 December 2005
AA - Annual Accounts 12 January 2005
363a - Annual Return 22 December 2004
AA - Annual Accounts 12 February 2004
363a - Annual Return 03 December 2003
353 - Register of members 03 December 2003
AA - Annual Accounts 06 February 2003
363a - Annual Return 04 December 2002
363a - Annual Return 25 October 2001
AA - Annual Accounts 23 October 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 28 November 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
AA - Annual Accounts 31 March 2000
353 - Register of members 05 February 2000
287 - Change in situation or address of Registered Office 05 February 2000
363s - Annual Return 23 January 2000
AUD - Auditor's letter of resignation 30 December 1999
AUD - Auditor's letter of resignation 21 December 1999
AA - Annual Accounts 29 June 1999
363s - Annual Return 04 November 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
363s - Annual Return 16 April 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
287 - Change in situation or address of Registered Office 23 February 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
AA - Annual Accounts 02 February 1998
AUD - Auditor's letter of resignation 14 July 1997
AA - Annual Accounts 15 January 1997
288a - Notice of appointment of directors or secretaries 31 October 1996
288b - Notice of resignation of directors or secretaries 31 October 1996
363s - Annual Return 31 October 1996
AA - Annual Accounts 18 February 1996
288 - N/A 27 November 1995
288 - N/A 27 November 1995
363s - Annual Return 27 November 1995
AA - Annual Accounts 18 October 1995
363s - Annual Return 08 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 14 October 1994
395 - Particulars of a mortgage or charge 08 June 1994
395 - Particulars of a mortgage or charge 07 June 1994
395 - Particulars of a mortgage or charge 07 June 1994
AA - Annual Accounts 11 April 1994
AA - Annual Accounts 14 June 1993
363a - Annual Return 10 December 1992
287 - Change in situation or address of Registered Office 27 August 1992
395 - Particulars of a mortgage or charge 28 July 1992
395 - Particulars of a mortgage or charge 23 July 1992
395 - Particulars of a mortgage or charge 01 July 1992
395 - Particulars of a mortgage or charge 22 May 1992
395 - Particulars of a mortgage or charge 22 May 1992
AA - Annual Accounts 02 March 1992
363b - Annual Return 24 October 1991
AA - Annual Accounts 20 March 1991
363a - Annual Return 04 January 1991
AA - Annual Accounts 30 October 1989
AA - Annual Accounts 30 October 1989
363 - Annual Return 30 October 1989
363 - Annual Return 02 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 March 1987
287 - Change in situation or address of Registered Office 14 February 1987
288 - N/A 14 February 1987
288a - Notice of appointment of directors or secretaries 14 February 1987
CERTINC - N/A 29 January 1987

Mortgages & Charges

Description Date Status Charge by
Deed of further security 24 May 1994 Outstanding

N/A

Further legal charge and mortgage 24 May 1994 Outstanding

N/A

Deed of further security 24 May 1994 Outstanding

N/A

Legal charge 15 July 1992 Outstanding

N/A

Rent deposit deed 09 July 1992 Outstanding

N/A

Debenture 19 June 1992 Outstanding

N/A

Legal charge 13 May 1992 Outstanding

N/A

Legal charge 13 May 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.