Intercept Services Limited (07284437) is a private limited with share capital incorporated on 15/06/2010 (15 years old) and registered in leeds, LS12PQ. The company operates under SIC code 62020 and is classified as Unknown.
Private Limited With Share Capital
SIC: 62020
Unknown
Incorporated 15/06/2010
LS12PQ
Financial Overview
Total Assets
£0
Liabilities
£0
Net Assets
£0
Cash
£0
Key Metrics
1
Shareholders
Filed Documents
62
Document Name
Category
Date
Gazette Dissolved Liquidation
Category:Gazette
Date:12-04-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:12-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-04-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-02-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-02-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:21-01-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-08-2020
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:14-04-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:08-04-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:02-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-01-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:10-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:17-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-09-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-09-2018
Certificate Change Of Name Company
Category:Change Of Name
Date:25-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2017
Resolution
Category:Resolution
Date:01-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2016
Capital Allotment Shares
Category:Capital
Date:22-02-2016
Resolution
Category:Resolution
Date:22-02-2016
Resolution
Category:Resolution
Date:18-11-2015
Capital Allotment Shares
Category:Capital
Date:18-11-2015
Capital Alter Shares Subdivision
Category:Capital
Date:18-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2015
Capital Allotment Shares
Category:Capital
Date:19-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:28-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:04-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2011
Incorporation Company
Category:Incorporation
Date:15-06-2010
Innovate Grants
2
This company received a grant of £139881.0 for Project Flowerpot - Creating Beautiful Things On The Edge. The project started on 01/02/2019 and ended on 30/04/2020.
This company received a grant of £660409.0 for I-Motors - Intelligent Mobility For Future Cities Transport Systems. The project started on 01/05/2016 and ended on 30/04/2018.
Import / Export
Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0
Risk Assessment
not scored
International Score
Accounts
Typetotal exemption full
Due Date30/06/2021
Filing Date16/09/2019
Latest Accounts30/06/2019
Trading Addresses
Bates Mill, Colne Road, Huddersfield, West Yorkshire, HD13AG