Advanced company searchLink opens in new window

BUSINESS INTELLISENSE LIMITED

Company number SC510257

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)
11 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
06 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
25 Apr 2021 AA Micro company accounts made up to 31 July 2020
05 May 2020 CS01 Confirmation statement made on 5 May 2020 with updates
20 Apr 2020 AA Micro company accounts made up to 31 July 2019
05 May 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
28 Apr 2018 AA Micro company accounts made up to 31 July 2017
16 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
05 Apr 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 March 2017
  • GBP 100
05 Apr 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 March 2017
  • GBP 100
31 Mar 2017 SH01 Statement of capital following an allotment of shares on 30 March 2017
  • GBP 100
06 Mar 2017 SH01 Statement of capital following an allotment of shares on 6 March 2017
  • GBP 1
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 05/04/2017
06 Mar 2017 SH01 Statement of capital following an allotment of shares on 6 March 2017
  • GBP 30
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 05/04/2017
28 Feb 2017 AA Micro company accounts made up to 31 July 2016
20 Oct 2016 AD01 Registered office address changed from 28 Dunipace Road South Gyle Edinburgh EH12 9GH United Kingdom to 28 Dunipace Road South Gyle Edinburgh EH12 9GH on 20 October 2016
20 Oct 2016 CH01 Director's details changed for Mr Puneet Dwivedi on 17 October 2016
20 Oct 2016 AD01 Registered office address changed from 2/2 Caledonian Place Edinburgh EH11 2AS Scotland to 28 Dunipace Road South Gyle Edinburgh EH12 9GH on 20 October 2016
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
07 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-07
  • GBP 1