INTELECT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewChange of details for Mrs Karen Marie Berridge as a person with significant control on 2025-09-04

View Document (might not be available)

05/09/255 September 2025 NewDirector's details changed for Mrs Karen Marie Berridge on 2025-09-04

View Document (might not be available)

05/09/255 September 2025 NewChange of details for Mr Thomas Michael Berridge as a person with significant control on 2025-09-04

View Document (might not be available)

05/09/255 September 2025 NewDirector's details changed for Mr Thomas Michael Berridge on 2025-09-04

View Document (might not be available)

22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document (might not be available)

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

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document (might not be available)

21/12/2321 December 2023 Total exemption full accounts made up to 2022-10-31

View Document (might not be available)

03/11/233 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document (might not be available)

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

View Accounts

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

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document (might not be available)

31/01/2231 January 2022 Total exemption full accounts made up to 2020-10-31

View Document (might not be available)

02/12/212 December 2021 Confirmation statement made on 2021-10-26 with no updates

View Document (might not be available)

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

View Accounts

17/02/2117 February 2021 DISS40 (DISS40(SOAD))

View Document (might not be available)

16/02/2116 February 2021 31/10/19 TOTAL EXEMPTION FULL

View Document (might not be available)

06/02/216 February 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document (might not be available)

29/12/2029 December 2020 FIRST GAZETTE

View Document (might not be available)

23/11/2023 November 2020 PSC'S CHANGE OF PARTICULARS / MRS KAREN MARIE BERRIDGE / 23/11/2020

View Document (might not be available)

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM THE GABLES BISHOP MEADOW ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5RE

View Document (might not be available)

23/11/2023 November 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL BERRIDGE / 23/11/2020

View Document (might not be available)

23/11/2023 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MARIE BERRIDGE / 23/11/2020

View Document (might not be available)

23/11/2023 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL BERRIDGE / 23/11/2020

View Document (might not be available)

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

View Accounts

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES

View Document (might not be available)

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

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document (might not be available)

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM BERRIDGE / 02/10/2019

View Document (might not be available)

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MR TOM BERRIDGE / 02/10/2019

View Document (might not be available)

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM BERRIDGE / 09/09/2019

View Document (might not be available)

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MR TOM BERRIDGE / 09/09/2019

View Document (might not be available)

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / MRS KAREN BERRIDGE / 09/09/2019

View Document (might not be available)

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN BERRIDGE / 09/09/2019

View Document (might not be available)

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document (might not be available)

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document (might not be available)

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/12/176 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/12/2017

View Document (might not be available)

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN BERRIDGE / 06/12/2017

View Document (might not be available)

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM BERRIDGE / 06/12/2017

View Document (might not be available)

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN BERRIDGE

View Document (might not be available)

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM BERRIDGE

View Document (might not be available)

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document (might not be available)

27/10/1727 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information