Advanced company searchLink opens in new window

M2M INTELLIGENCE LIMITED

Company number 07820485

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)
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
  • GBP 1,205
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
  • GBP 1,200
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
  • GBP 1,200
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
  • GBP 1,000
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