Advanced company searchLink opens in new window

INTELLIANCE LIMITED

Company number 11660456

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)
25 Nov 2024 CS01 Confirmation statement made on 4 November 2024 with updates
25 Nov 2024 SH01 Statement of capital following an allotment of shares on 23 October 2024
  • GBP 5.553
25 Jun 2024 AA Total exemption full accounts made up to 31 October 2023
17 Jun 2024 AD01 Registered office address changed from Thremhall Park Start Hill Bishop's Stortford CM22 7WE England to Woodview Abbess Roding Ongar Essex CM5 0JJ on 17 June 2024
16 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
07 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
17 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with updates
11 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
11 Feb 2022 SH02 Sub-division of shares on 9 December 2021
09 Feb 2022 PSC08 Notification of a person with significant control statement
01 Feb 2022 PSC07 Cessation of Clive Allan Layton as a person with significant control on 9 December 2021
25 Jan 2022 SH01 Statement of capital following an allotment of shares on 10 December 2021
  • GBP 5.27
25 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2022 MA Memorandum and Articles of Association
04 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with updates
05 Aug 2021 SH01 Statement of capital following an allotment of shares on 15 July 2021
  • GBP 5
05 Aug 2021 PSC07 Cessation of Hd Clinical Limited as a person with significant control on 15 July 2021
28 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
14 Jul 2021 AP01 Appointment of Mr Paul Jonathan Arrowsmith as a director on 14 July 2021
14 Jul 2021 AP01 Appointment of Mr Mark Coull as a director on 14 July 2021
19 Nov 2020 AD01 Registered office address changed from Woodview Abbess Roding Ongar Essex CM5 0JJ England to Thremhall Park Start Hill Bishop's Stortford CM22 7WE on 19 November 2020
11 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
11 Nov 2020 PSC01 Notification of Clive Allan Layton as a person with significant control on 5 November 2018
23 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019
11 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with updates