Advanced company searchLink opens in new window

NETWORK INTELLIGENCE LIMITED

Company number 04229490

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2023 DS01 Application to strike the company off the register
25 Jun 2022 TM02 Termination of appointment of Michelle Beech as a secretary on 19 June 2022
25 Jun 2022 AD01 Registered office address changed from 12 Alameda Road Waterlooville PO7 5HD England to Kenilworth Hambledon Road Denmead Waterlooville PO7 6NU on 25 June 2022
17 Jun 2022 PSC04 Change of details for Mr Peter David Bell as a person with significant control on 17 June 2022
17 Jun 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
30 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
16 Aug 2021 CH01 Director's details changed for Mr Peter David Oliver Bell on 16 August 2021
16 Aug 2021 CH03 Secretary's details changed for Michelle Beech on 16 August 2021
16 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
29 Apr 2021 AA Accounts for a dormant company made up to 30 June 2020
10 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
18 Nov 2019 AA Accounts for a dormant company made up to 30 June 2019
10 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
05 Oct 2018 AA Accounts for a dormant company made up to 30 June 2018
19 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
27 Nov 2017 AA Accounts for a dormant company made up to 30 June 2017
26 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
26 Jun 2017 PSC01 Notification of Peter David Bell as a person with significant control on 1 June 2017
25 Jan 2017 AD01 Registered office address changed from 20 st. Dunstan's Hill London EC3R 8HL England to 12 Alameda Road Waterlooville PO7 5HD on 25 January 2017
09 Nov 2016 AA Accounts for a dormant company made up to 30 June 2016
17 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
09 Jun 2016 AD01 Registered office address changed from 34 Ascot Road Portsmouth PO3 6EY to 20 st. Dunstan's Hill London EC3R 8HL on 9 June 2016
06 Jun 2016 CERTNM Company name changed integrate technology LIMITED\certificate issued on 06/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-06