- Company Overview for INTELLIGENCE GROUP LIMITED (05416465)
- Filing history for INTELLIGENCE GROUP LIMITED (05416465)
- People for INTELLIGENCE GROUP LIMITED (05416465)
- Charges for INTELLIGENCE GROUP LIMITED (05416465)
- More for INTELLIGENCE GROUP LIMITED (05416465)
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) |
---|---|---|---|
29 Nov 2019 | TM02 | Termination of appointment of Pauline Sabrina Kinseley as a secretary on 16 November 2019 | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Aug 2019 | AD01 | Registered office address changed from Vanguard House Keckwick Lane Daresbury Warrington WA4 4AB England to The Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on 16 August 2019 | |
12 Mar 2019 | TM02 | Termination of appointment of Christopher Fennell as a secretary on 1 March 2019 | |
12 Mar 2019 | AP03 | Appointment of Mrs Pauline Sabrina Kinseley as a secretary on 1 March 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
04 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
27 Nov 2017 | AD01 | Registered office address changed from Unit 9 Inward Way Rossmore Business Village Ellesmere Port CH65 3EY to Vanguard House Keckwick Lane Daresbury Warrington WA4 4AB on 27 November 2017 | |
06 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Jun 2017 | MR01 | Registration of charge 054164650004, created on 22 June 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Jul 2016 | MR04 | Satisfaction of charge 054164650003 in full | |
02 Mar 2016 | MR04 | Satisfaction of charge 2 in full | |
28 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
07 Oct 2014 | AAMD | Amended total exemption small company accounts made up to 31 December 2013 | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
27 Jan 2014 | CH01 | Director's details changed for Mr Stephen Rastall on 1 January 2014 | |
19 Nov 2013 | AD01 | Registered office address changed from Daresbury Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS England on 19 November 2013 | |
09 Nov 2013 | MR01 | Registration of charge 054164650003 | |
15 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |