(AD01) Address change date: Mon, 11th Dec 2023. New Address: C/- Sable International, 5th Floor 18 st. Swithin's Lane London EC4N 8AD. Previous address: C/- Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT England
filed on: 11th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 15th Aug 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Aug 2023
filed on: 24th, January 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 15th Aug 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Aug 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Aug 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 15th Aug 2019 new director was appointed.
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Mar 2019
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Aug 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 1st Mar 2019
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Thu, 15th Aug 2019 - the day director's appointment was terminated
filed on: 28th, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 1st Feb 2019. New Address: C/- Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT. Previous address: C/- Sable Accounting Limited 77-91 New Oxford Street London WC1A 1DG England
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 15th Aug 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Aug 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 21st Mar 2017. New Address: C/- Sable Accounting Limited 77-91 New Oxford Street London WC1A 1DG. Previous address: Unit 21 & 22 Allshots Industrial Estate Woodhouse Lane Kelvedon Colchester CO5 9DF
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 15th Aug 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Sat, 31st Jan 2015 to Sat, 28th Feb 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 19th Aug 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Wed, 19th Aug 2015 - the day director's appointment was terminated
filed on: 19th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 19th Aug 2015 new director was appointed.
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 22nd Jan 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 16th Apr 2015: 200.00 GBP
capital
|
|
(SH01) Capital declared on Thu, 1st May 2014: 200.00 GBP
filed on: 16th, April 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) On Tue, 6th May 2014 new director was appointed.
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 22nd Jan 2014 with full list of members
filed on: 22nd, January 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed intelli technical solutions LIMITEDcertificate issued on 11/02/13
filed on: 11th, February 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Mon, 11th Feb 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|