- Company Overview for M2M INTELLIGENCE LIMITED (07820485)
- Filing history for M2M INTELLIGENCE LIMITED (07820485)
- People for M2M INTELLIGENCE LIMITED (07820485)
- Charges for M2M INTELLIGENCE LIMITED (07820485)
- More for M2M INTELLIGENCE LIMITED (07820485)
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) |
---|---|---|---|
30 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Apr 2017 | AD01 | Registered office address changed from Suite 2a Blackthorn House North Quarry Business Park Skull House Lane Appley Bridge Lancashire WN6 9DB to Suite 7F Blackthorn House North Quarry Business Park Skull House Lane Appley Bridge WN6 9DB on 23 April 2017 | |
18 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
28 Oct 2015 | AP01 | Appointment of Paul Ross Bandell as a director on 26 October 2015 | |
24 Sep 2015 | AD01 | Registered office address changed from 8 Spur Road Cosham Portsmouth PO6 3EB to Suite 2a Blackthorn House North Quarry Business Park Skull House Lane Appley Bridge Lancashire WN6 9DB on 24 September 2015 | |
02 Apr 2015 | AP01 | Appointment of Roy James Jackson as a director on 31 March 2015 | |
02 Apr 2015 | AP01 | Appointment of Jonathan Peter Nelson as a director on 31 March 2015 | |
20 Mar 2015 | TM01 | Termination of appointment of Paul Ross Bandell as a director on 18 March 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
07 Jan 2015 | AP01 | Appointment of Paul Ross Bandell as a director on 1 January 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
23 Nov 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
24 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 24 February 2012
|
|
15 Feb 2012 | CH03 | Secretary's details changed for Mr Matthew Owen on 14 February 2012 | |
14 Feb 2012 | AA01 | Current accounting period extended from 31 October 2012 to 31 March 2013 | |
14 Feb 2012 | AD01 | Registered office address changed from 21 Redhill Drive Brighton BN15FH England on 14 February 2012 | |
14 Feb 2012 | CH01 | Director's details changed for Mr Andrew Wendon-Smith on 14 February 2012 | |
14 Feb 2012 | CH01 | Director's details changed for Mr Matthew Gwyn Owen on 14 February 2012 | |
24 Oct 2011 | NEWINC | Incorporation |