- Company Overview for INTELLIANCE LIMITED (11660456)
- Filing history for INTELLIANCE LIMITED (11660456)
- People for INTELLIANCE LIMITED (11660456)
- More for INTELLIANCE LIMITED (11660456)
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
|
|
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
|
|
25 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |