Advanced company searchLink opens in new window

INTELLIGENCE GROUP LIMITED

Company number 05416465

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)
11 Feb 2025 SOAS(A) Voluntary strike-off action has been suspended
31 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2024 DS01 Application to strike the company off the register
29 Nov 2024 PSC02 Notification of Cloudops Llc as a person with significant control on 24 January 2024
29 Nov 2024 PSC07 Cessation of Ig Cloud Ops Limited as a person with significant control on 24 January 2024
08 Aug 2024 CH01 Director's details changed for Mr Stephen Rastall on 8 August 2024
08 Aug 2024 AD01 Registered office address changed from Barn Office Stages Platt Winterford Lane Tarporley Cheshire CW6 9LN England to Unit 9 Inward Way Rossmore Business Village Ellesmere Port CH65 3EY on 8 August 2024
28 May 2024 AA Total exemption full accounts made up to 31 December 2023
12 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
11 Jan 2024 PSC02 Notification of Ig Cloud Ops Limited as a person with significant control on 30 September 2023
11 Jan 2024 PSC07 Cessation of Ig Technology Holdings Limited as a person with significant control on 30 September 2023
16 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
11 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
11 Nov 2022 MR04 Satisfaction of charge 054164650004 in full
02 Aug 2022 TM01 Termination of appointment of Michelle Rastall as a director on 19 July 2022
02 Aug 2022 TM02 Termination of appointment of Thomas Adam Phillips as a secretary on 1 August 2022
28 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
18 Dec 2020 AD01 Registered office address changed from The Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS England to Barn Office Stages Platt Winterford Lane Tarporley Cheshire CW6 9LN on 18 December 2020
07 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
21 Apr 2020 AP01 Appointment of Mrs Michelle Rastall as a director on 21 April 2020
07 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
07 Jan 2020 AP03 Appointment of Mr Thomas Adam Phillips as a secretary on 3 January 2020