Advanced company searchLink opens in new window

INTERGENCE SYSTEMS LIMITED

Company number 04667187

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)
16 Feb 2010 AP02 Appointment of Intergence Systems Ltd as a director
16 Jan 2010 SH01 Statement of capital following an allotment of shares on 23 December 2009
  • GBP 7,512.54
22 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
02 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 5
03 Jul 2009 288b Appointment terminated director stuart knights
12 Mar 2009 363a Return made up to 17/02/09; full list of members
11 Mar 2009 288c Director's change of particulars / robert smith / 16/02/2009
11 Mar 2009 288c Director's change of particulars / stuart knights / 16/02/2009
27 Feb 2009 288a Director appointed mr trevor barry viles
27 Aug 2008 AA Accounts for a small company made up to 31 March 2008
24 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Apr 2008 363s Return made up to 17/02/08; change of members
  • 363(288) ‐ Director's particulars changed
12 Feb 2008 395 Particulars of mortgage/charge
08 Jan 2008 287 Registered office changed on 08/01/08 from: taylor vinters, merlin place milton road, cambridge, CB4 0DP
07 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
19 Oct 2007 288a New director appointed
18 Oct 2007 395 Particulars of mortgage/charge
12 Sep 2007 288a New director appointed
19 Jul 2007 363a Return made up to 17/03/07; full list of members
13 Apr 2007 395 Particulars of mortgage/charge
01 Mar 2007 288b Director resigned
14 Feb 2007 88(2)R Ad 23/09/06--------- £ si 114854@.01=1148 £ ic 7114/8262
20 Dec 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Dec 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name