INTELESENS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024 Statement of capital on 2024-12-17

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024 Resolutions

View Document

24/10/2424 October 2024 Accounts for a small company made up to 2023-12-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

25/09/2325 September 2023 Accounts for a small company made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

17/02/2317 February 2023 Notification of Sat Pal Khattar as a person with significant control on 2023-01-18

View Document

07/02/237 February 2023 Cessation of Electrode Technology Private Limited as a person with significant control on 2023-01-18

View Document

30/12/2230 December 2022 Statement of capital following an allotment of shares on 2022-12-21

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Memorandum and Articles of Association

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Particulars of variation of rights attached to shares

View Document

30/11/2230 November 2022 Change of share class name or designation

View Document

30/11/2230 November 2022 Resolutions

View Document

12/05/2212 May 2022 Termination of appointment of Declan Cassells as a secretary on 2022-05-12

View Document

12/05/2212 May 2022 Appointment of Ms Mairead Mctague as a secretary on 2022-05-12

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

22/04/2222 April 2022 Accounts for a small company made up to 2021-12-31

View Document

31/03/2231 March 2022 Notification of Electrode Technology Private Limited as a person with significant control on 2022-03-31

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Memorandum and Articles of Association

View Document

23/02/2223 February 2022 Particulars of variation of rights attached to shares

View Document

23/02/2223 February 2022 Change of share class name or designation

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Resolutions

View Document

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2022-02-21

View Document

01/10/211 October 2021 Accounts for a small company made up to 2020-12-31

View Document

23/09/1423 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

22/05/1422 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL CAULFIELD

View Document

06/03/146 March 2014 SECRETARY APPOINTED MR GEOFFREY ELLIOTT

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR RISTO ROSSI

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR AKEL AKEL

View Document

18/12/1318 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM
UNIT 4
HERON ROAD
SYDENHAM BUSINESS PARK
BELFAST
BT3 9LE

View Document

05/09/135 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/06/133 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR CLIF ALFERNESS

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR DAVID ATAIDE

View Document

06/06/126 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

11/05/1211 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/05/121 May 2012 DIRECTOR APPOINTED PROFESSOR JAMES MCLAUGHLIN

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED AKEL KARIM AKEL

View Document

09/09/119 September 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR DREWE HOFMANN

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR JIM CURRAN

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MCGORAN

View Document

05/09/115 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/08/1126 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/06/1128 June 2011 SECOND FILING WITH MUD 18/05/11 FOR FORM AR01

View Document

25/05/1125 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON RANKIN

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE MCGORAM / 21/03/2011

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MS CAROLINE MCGORAM

View Document

10/02/1110 February 2011 CORPORATE DIRECTOR APPOINTED INTELESENS LTD

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR INTELESENS LTD

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR CRAIG HOLMES

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MR AIDAN LANGAN

View Document

03/12/103 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

07/06/107 June 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/06/107 June 2010 ARTICLES OF ASSOCIATION

View Document

07/06/107 June 2010 ALTER ARTICLES 23/04/2010

View Document

04/06/104 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DREWE HOFMANN / 01/10/2009

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIF ALFERNESS / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JIM CURRAN / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN MCCUNE ANDERSON / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ALEXANDER HOLMES / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD MARK ENNIS / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON RANKIN / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CAULFIELD / 01/10/2009

View Document

30/04/1030 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/11/096 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

30/06/0930 June 2009 18/05/09 ANNUAL RETURN SHUTTLE

View Document

24/03/0924 March 2009 CERT CHANGE

View Document

24/03/0924 March 2009 RESOLUTION TO CHANGE NAME

View Document

19/03/0919 March 2009 CHANGE OF DIRS/SEC

View Document

19/03/0919 March 2009 CHANGE OF DIRS/SEC

View Document

06/02/096 February 2009 31/07/08 ANNUAL ACCTS

View Document

02/12/082 December 2008 CHANGE OF DIRS/SEC

View Document

05/11/085 November 2008 NOT OF INCR IN NOM CAP

View Document

05/11/085 November 2008 SPECIAL/EXTRA RESOLUTION

View Document

05/11/085 November 2008 SPECIAL/EXTRA RESOLUTION

View Document

05/11/085 November 2008 UPDATED MEMORANDUM

View Document

20/06/0820 June 2008 18/05/08 ANNUAL RETURN SHUTTLE

View Document

28/05/0828 May 2008 31/07/07 ANNUAL ACCTS

View Document

07/03/087 March 2008 NOT OF INCR IN NOM CAP

View Document

07/03/087 March 2008 SPECIAL/EXTRA RESOLUTION

View Document

07/03/087 March 2008 UPDATED MEM AND ARTS

View Document

21/02/0821 February 2008 CHANGE OF DIRS/SEC

View Document

21/02/0821 February 2008 CHANGE OF DIRS/SEC

View Document

21/02/0821 February 2008 CHANGE OF DIRS/SEC

View Document

20/02/0820 February 2008 18/05/07 ANNUAL RETURN SHUTTLE

View Document

20/02/0820 February 2008 18/05/06 ANNUAL RETURN SHUTTLE

View Document

30/01/0830 January 2008 18/05/04

View Document

29/01/0829 January 2008 STATUTORY DECLARATION

View Document

28/01/0828 January 2008 18/05/05

View Document

28/01/0828 January 2008 18/05/03

View Document

13/11/0713 November 2007 CHANGE OF DIRS/SEC

View Document

13/11/0713 November 2007 CHANGE OF DIRS/SEC

View Document

13/11/0713 November 2007 CHANGE OF DIRS/SEC

View Document

17/10/0717 October 2007 CHANGE OF DIRS/SEC

View Document

17/10/0717 October 2007 CHANGE OF DIRS/SEC

View Document

30/05/0730 May 2007 31/07/06 ANNUAL ACCTS

View Document

28/09/0628 September 2006 31/07/05 ANNUAL ACCTS

View Document

17/09/0517 September 2005 CHANGE IN SIT REG ADD

View Document

16/06/0516 June 2005 SPECIAL/EXTRA RESOLUTION

View Document

16/06/0516 June 2005 CHANGE OF DIRS/SEC

View Document

16/06/0516 June 2005 NOT OF INCR IN NOM CAP

View Document

16/06/0516 June 2005 UPDATED MEM AND ARTS

View Document

06/06/056 June 2005 31/07/04 ANNUAL ACCTS

View Document

15/06/0415 June 2004 31/07/03 ANNUAL ACCTS

View Document

11/06/0411 June 2004 18/05/02 ANNUAL RETURN SHUTTLE

View Document

02/07/032 July 2003 31/07/02 ANNUAL ACCTS

View Document

08/02/038 February 2003 RETURN OF ALLOT OF SHARES

View Document

20/09/0220 September 2002 CHANGE OF ARD

View Document

25/04/0225 April 2002 31/05/01 ANNUAL ACCTS

View Document

16/04/0216 April 2002 CHANGE OF DIRS/SEC

View Document

22/06/0122 June 2001 18/05/01 ANNUAL RETURN SHUTTLE

View Document

04/05/014 May 2001 UPDATED ARTICLES

View Document

04/05/014 May 2001 CHANGE OF DIRS/SEC

View Document

04/05/014 May 2001 PARS RE CONTRACT

View Document

04/05/014 May 2001 PARS RE CONTRACT

View Document

04/05/014 May 2001 CHANGE OF DIRS/SEC

View Document

04/05/014 May 2001 SPECIAL/EXTRA RESOLUTION

View Document

04/05/014 May 2001 PARS RE CONTRACT

View Document

04/05/014 May 2001 RETURN OF ALLOT OF SHARES

View Document

04/05/014 May 2001 PARS RE CONTRACT

View Document

13/01/0113 January 2001 NOT RE CONSOL/DIVN OF SHS

View Document

13/01/0113 January 2001 RETURN OF ALLOT OF SHARES

View Document

13/01/0113 January 2001 SPECIAL/EXTRA RESOLUTION

View Document

16/10/0016 October 2000 CHANGE OF DIRS/SEC

View Document

20/09/0020 September 2000 CHANGE OF DIRS/SEC

View Document

20/08/0020 August 2000 CHANGE OF DIRS/SEC

View Document

20/08/0020 August 2000 CHANGE OF DIRS/SEC

View Document

20/08/0020 August 2000 CHANGE IN SIT REG ADD

View Document

07/08/007 August 2000 RESOLUTION TO CHANGE NAME

View Document

03/08/003 August 2000 SPECIAL/EXTRA RESOLUTION

View Document

03/08/003 August 2000 UPDATED MEM AND ARTS

View Document

18/05/0018 May 2000 ARTICLES

View Document

18/05/0018 May 2000 MEMORANDUM

View Document

18/05/0018 May 2000 PARS RE DIRS/SIT REG OFF

View Document

18/05/0018 May 2000 DECLN COMPLNCE REG NEW CO

View Document


More Company Information


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