Advanced company searchLink opens in new window

INTELLIGENCE SYSTEMS LTD

Company number 12023995

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-01
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-27
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
  • GBP 1
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