- Company Overview for INTELLIGIBLE SOLUTIONS LTD (09341590)
- Filing history for INTELLIGIBLE SOLUTIONS LTD (09341590)
- People for INTELLIGIBLE SOLUTIONS LTD (09341590)
- More for INTELLIGIBLE SOLUTIONS LTD (09341590)
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) |
---|---|---|---|
28 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2019 | AA01 | Previous accounting period shortened from 28 December 2018 to 27 December 2018 | |
05 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
23 Oct 2019 | CH01 | Director's details changed for Mr John Germanos on 23 September 2019 | |
23 Oct 2019 | PSC04 | Change of details for Mr John Germanos as a person with significant control on 23 September 2019 | |
23 Oct 2019 | AD01 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS England to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 23 October 2019 | |
27 Sep 2019 | AA01 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 | |
27 Mar 2019 | AA | Unaudited abridged accounts made up to 29 December 2017 | |
27 Dec 2018 | AA01 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 | |
06 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
01 Oct 2018 | AD01 | Registered office address changed from 47 High Street Barnet Herts EN5 5UW United Kingdom to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 1 October 2018 | |
27 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
17 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2018 | CS01 | Confirmation statement made on 4 December 2017 with updates | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
20 Apr 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Mar 2017 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
03 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2016 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-03-11
|