INTALECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Annual return made up to 2005-08-31 with full list of shareholders |
27/01/2527 January 2025 | Unaudited abridged accounts made up to 2024-10-31 |
22/01/2522 January 2025 | Particulars of variation of rights attached to shares |
22/01/2522 January 2025 | Memorandum and Articles of Association |
22/01/2522 January 2025 | Resolutions |
05/12/245 December 2024 | Confirmation statement made on 2024-11-23 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
18/03/2418 March 2024 | Unaudited abridged accounts made up to 2023-10-31 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-23 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/01/2327 January 2023 | Unaudited abridged accounts made up to 2022-10-31 |
24/11/2224 November 2022 | Confirmation statement made on 2022-11-23 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
09/05/229 May 2022 | Unaudited abridged accounts made up to 2021-10-31 |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-23 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/06/2129 June 2021 | Unaudited abridged accounts made up to 2020-10-31 |
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 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/05/204 May 2020 | 31/10/19 UNAUDITED ABRIDGED |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/03/1915 March 2019 | 31/10/18 UNAUDITED ABRIDGED |
23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES |
23/11/1823 November 2018 | 23/11/18 Statement of Capital gbp 30100 |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES |
21/03/1821 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
12/04/1712 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/09/161 September 2016 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
20/04/1620 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/04/1619 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD VAUGHAN HAMILTON / 19/04/2016 |
19/04/1619 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / MISS DONNA HELEN MARIE WELCH / 19/04/2016 |
01/09/151 September 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
01/09/141 September 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
02/09/132 September 2013 | Annual return made up to 31 August 2013 with full list of shareholders |
06/03/136 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/08/1231 August 2012 | Annual return made up to 31 August 2012 with full list of shareholders |
02/08/122 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD VAUGHAN HAMILTON / 31/07/2012 |
02/08/122 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / MISS DONNA HELEN MARIE WELCH / 31/07/2012 |
09/05/129 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
15/02/1215 February 2012 | Registered office address changed from , 8a Rugby Road, Hinckley, Leicestershire, LE10 0QD on 2012-02-15 |
15/02/1215 February 2012 | REGISTERED OFFICE CHANGED ON 15/02/2012 FROM 8A RUGBY ROAD HINCKLEY LEICESTERSHIRE LE10 0QD |
31/08/1131 August 2011 | Annual return made up to 31 August 2011 with full list of shareholders |
14/04/1114 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/09/102 September 2010 | Annual return made up to 31 August 2010 with full list of shareholders |
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 |
01/09/101 September 2010 | SAIL ADDRESS CREATED |
01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RODNEY PETER RAYNER / 31/08/2010 |
07/06/107 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/09/094 September 2009 | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS |
03/08/093 August 2009 | NC INC ALREADY ADJUSTED 27/07/09 |
03/08/093 August 2009 | GBP NC 15000/15100 27/07/2009 |
03/08/093 August 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/04/0913 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
01/04/091 April 2009 | SECRETARY APPOINTED MISS DONNA HELEN MARIE WELCH |
07/01/097 January 2009 | APPOINTMENT TERMINATED SECRETARY STEPHANIE PALMER |
07/01/097 January 2009 | APPOINTMENT TERMINATED DIRECTOR STEPHANIE PALMER |
17/10/0817 October 2008 | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
31/08/0731 August 2007 | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS |
10/10/0610 October 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
10/10/0610 October 2006 | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS |
11/08/0611 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
23/03/0623 March 2006 | |
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 |
12/09/0512 September 2005 | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS |
20/07/0520 July 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/07/0520 July 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
05/04/055 April 2005 | DIRECTOR RESIGNED |
30/11/0430 November 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
30/11/0430 November 2004 | NC INC ALREADY ADJUSTED 20/10/04 |
30/11/0430 November 2004 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
30/11/0430 November 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/11/0430 November 2004 | NC INC ALREADY ADJUSTED 21/10/04 |
23/11/0423 November 2004 | NC INC ALREADY ADJUSTED 21/10/04 |
22/11/0422 November 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
08/11/048 November 2004 | SECRETARY RESIGNED |
08/11/048 November 2004 | COMPANY NAME CHANGED NO. 551 LEICESTER LIMITED CERTIFICATE ISSUED ON 08/11/04 |
28/10/0428 October 2004 | NEW DIRECTOR APPOINTED |
28/10/0428 October 2004 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/10/05 |
28/10/0428 October 2004 | REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX |
28/10/0428 October 2004 | DIRECTOR RESIGNED |
28/10/0428 October 2004 | |
28/10/0428 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/10/0428 October 2004 | NEW DIRECTOR APPOINTED |
28/10/0428 October 2004 | NEW DIRECTOR APPOINTED |
31/08/0431 August 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company