INTALECT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Annual return made up to 2005-08-31 with full list of shareholders

View Document

27/01/2527 January 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

22/01/2522 January 2025 Particulars of variation of rights attached to shares

View Document

22/01/2522 January 2025 Memorandum and Articles of Association

View Document

22/01/2522 January 2025 Resolutions

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/03/2418 March 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/01/2327 January 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/05/229 May 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

26/01/2126 January 2021 Registered office address changed from , Centurion House Station Approach, Hinckley, Leicestershire, LE10 1UE to 22 Greenfields Business Park Wheatfield Way Hinckley Leicestershire LE10 1BB on 2021-01-26

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/05/204 May 2020 31/10/19 UNAUDITED ABRIDGED

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/03/1915 March 2019 31/10/18 UNAUDITED ABRIDGED

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

23/11/1823 November 2018 23/11/18 Statement of Capital gbp 30100

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

21/03/1821 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD VAUGHAN HAMILTON / 19/04/2016

View Document

19/04/1619 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS DONNA HELEN MARIE WELCH / 19/04/2016

View Document

01/09/151 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/09/141 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/09/132 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/08/1231 August 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD VAUGHAN HAMILTON / 31/07/2012

View Document

02/08/122 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS DONNA HELEN MARIE WELCH / 31/07/2012

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/02/1215 February 2012 Registered office address changed from , 8a Rugby Road, Hinckley, Leicestershire, LE10 0QD on 2012-02-15

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM 8A RUGBY ROAD HINCKLEY LEICESTERSHIRE LE10 0QD

View Document

31/08/1131 August 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/09/102 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/09/101 September 2010 SAIL ADDRESS CREATED

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY PETER RAYNER / 31/08/2010

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 NC INC ALREADY ADJUSTED 27/07/09

View Document

03/08/093 August 2009 GBP NC 15000/15100 27/07/2009

View Document

03/08/093 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/04/091 April 2009 SECRETARY APPOINTED MISS DONNA HELEN MARIE WELCH

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY STEPHANIE PALMER

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR STEPHANIE PALMER

View Document

17/10/0817 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/08/0731 August 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/03/0623 March 2006

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: OFFICE 7 GRANGE FARM BUSINESS PARK DESFORD ROAD NEWTOWN UNTHANK LEICESTERSHIRE LE9 9FL

View Document

12/09/0512 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0430 November 2004 NC INC ALREADY ADJUSTED 20/10/04

View Document

30/11/0430 November 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/11/0430 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/0430 November 2004 NC INC ALREADY ADJUSTED 21/10/04

View Document

23/11/0423 November 2004 NC INC ALREADY ADJUSTED 21/10/04

View Document

22/11/0422 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/048 November 2004 SECRETARY RESIGNED

View Document

08/11/048 November 2004 COMPANY NAME CHANGED NO. 551 LEICESTER LIMITED CERTIFICATE ISSUED ON 08/11/04

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/10/05

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information