- Company Overview for INTELLIGENCE SYSTEMS LTD (12023995)
- Filing history for INTELLIGENCE SYSTEMS LTD (12023995)
- People for INTELLIGENCE SYSTEMS LTD (12023995)
- Insolvency for INTELLIGENCE SYSTEMS LTD (12023995)
- More for INTELLIGENCE SYSTEMS LTD (12023995)
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) |
---|---|---|---|
02 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
02 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
03 Nov 2022 | LIQ10 | Removal of liquidator by court order | |
11 Mar 2022 | LIQ02 | Statement of affairs | |
11 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
11 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2022 | AD01 | Registered office address changed from Parkway House 28 Avenue Road Bournemouth BH2 5SL England to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 31 January 2022 | |
28 Jan 2022 | CERTNM |
Company name changed on the money technology LTD\certificate issued on 28/01/22
|
|
22 Dec 2021 | CS01 | Confirmation statement made on 22 December 2021 with updates | |
22 Dec 2021 | PSC04 | Change of details for Miss Abigail Kathryn Ritz Smith as a person with significant control on 22 December 2021 | |
22 Dec 2021 | PSC07 | Cessation of Marc James Bertola as a person with significant control on 22 December 2021 | |
22 Dec 2021 | TM01 | Termination of appointment of Marc James Bertola as a director on 30 November 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
24 Nov 2021 | PSC01 | Notification of Abigail Kathryn Ritz Smith as a person with significant control on 24 November 2021 | |
24 Nov 2021 | PSC04 | Change of details for Mr Marc James Bertola as a person with significant control on 24 November 2021 | |
24 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 24 November 2021
|
|
23 Nov 2021 | AP01 | Appointment of Miss Abigail Kathryn Ritz Smith as a director on 23 November 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with updates | |
01 Jun 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
28 Apr 2021 | TM01 | Termination of appointment of Toni Susan Robinson-Bowring as a director on 28 April 2021 | |
18 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with updates | |
12 Feb 2020 | AD01 | Registered office address changed from Unit 7 st Stephens Court 15-17 Saint Stephens Road Bournemouth BH2 6LA England to Parkway House 28 Avenue Road Bournemouth BH2 5SL on 12 February 2020 | |
06 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with updates | |
18 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with updates |