INTELISYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Registration of charge 031805590004, created on 2023-02-02

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/09/2123 September 2021 Change of details for Intelisys Products Limited as a person with significant control on 2021-09-23

View Document

14/07/2114 July 2021 Termination of appointment of Peter John Newton as a director on 2021-07-14

View Document

14/07/2114 July 2021 Termination of appointment of Robert John Rollinson as a director on 2021-07-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/05/2027 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/10/1911 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM C/O MORLEY & CO 2 CRICKLADE COURT 2 CRICKLADE COURT CRICKLADE STREET SWINDON WILTSHIRE SN1 3EY ENGLAND

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM BRAMLEY BECK BLAWITH ULVERSTON CWMBRIA LA12 8EL ENGLAND

View Document

04/04/184 April 2018 CESSATION OF STEPHEN BOULT AS A PSC

View Document

04/04/184 April 2018 CESSATION OF MICHAEL STUART FOSTER AS A PSC

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTELISYS PRODUCTS LIMITED

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 APPOINTMENT TERMINATED, SECRETARY JOANNE CRIBBIN

View Document

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/01/169 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM BOOTHS HALL CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8GS

View Document

24/07/1524 July 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/07/1524 July 2015 24/07/15 STATEMENT OF CAPITAL GBP 1893.80

View Document

24/07/1524 July 2015 SOLVENCY STATEMENT DATED 08/07/15

View Document

24/07/1524 July 2015 CANCEL SHARE PREM AC AND CAPITAL REDEMPTION RESERVE 08/06/2015

View Document

24/07/1524 July 2015 STATEMENT BY DIRECTORS

View Document

24/07/1524 July 2015 29/06/15 STATEMENT OF CAPITAL GBP 1893.8

View Document

24/07/1524 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

30/03/1530 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED ROBERT JOHN ROLLINSON

View Document

12/03/1512 March 2015 COMPANY BUSINESS 19/02/2015

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR NATHAN BOYD

View Document

02/02/152 February 2015 16/01/15 STATEMENT OF CAPITAL GBP 1908.8

View Document

21/01/1521 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

29/10/1429 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

07/08/147 August 2014 AUDITOR'S RESIGNATION

View Document

07/08/147 August 2014 APPOINT NEW AUDITOR 23/07/2014

View Document

08/07/148 July 2014 SECRETARY'S CHANGE OF PARTICULARS / JOANNE MICHELLE HARRISON / 28/06/2014

View Document

02/06/142 June 2014 06/02/14 STATEMENT OF CAPITAL GBP 1940.8

View Document

28/05/1428 May 2014 SECOND FILING WITH MUD 29/03/14 FOR FORM AR01

View Document

30/04/1430 April 2014 06/02/14 STATEMENT OF CAPITAL GBP 1940.80

View Document

30/04/1430 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/1424 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

13/09/1313 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

23/04/1323 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR NATHAN ANDREW BOYD / 01/04/2013

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JAMES EWAN / 01/04/2013

View Document

23/04/1323 April 2013 SAIL ADDRESS CHANGED FROM: C/O SMITHSONS EAGLE BUILDINGS 64 CROSS STREET MANCHESTER M2 4JQ UNITED KINGDOM

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN NEWTON / 01/04/2013

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JAMES EWAN / 01/04/2013

View Document

22/04/1322 April 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR STEPHEN BOULT / 01/04/2013

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART FOSTER / 01/04/2013

View Document

26/03/1326 March 2013 CONSOLIDATION 27/02/13

View Document

25/03/1325 March 2013 25/03/13 STATEMENT OF CAPITAL GBP 1893.80

View Document

21/03/1321 March 2013 ADOPT ARTICLES 27/02/2013

View Document

21/03/1321 March 2013 27/02/2013

View Document

19/03/1319 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

19/03/1319 March 2013 19/12/12 STATEMENT OF CAPITAL GBP 15245.80

View Document

11/03/1311 March 2013 SECRETARY APPOINTED JOANNE MICHELLE HARRISON

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN BOULT

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM, ENTERPRISE HOUSE MANCHESTER SCIENCE PARK, LLOYD STREET NORTH, MANCHESTER, M15 4EN, UNITED KINGDOM

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARK TODMAN

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED PETER JOHN NEWTON

View Document

05/01/135 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED DR NATHAN ANDREW BOYD

View Document

01/05/121 May 2012 DIRECTOR APPOINTED DR MARK TODMAN

View Document

18/04/1218 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

18/04/1218 April 2012 29/02/12 STATEMENT OF CAPITAL GBP 15030.6

View Document

27/01/1227 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

12/01/1212 January 2012

View Document

12/01/1212 January 2012

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM, WILLIAMS HOUSE, LLOYD STREET NORTH, MANCHESTER SCIENCE PARK, MANCHESTER LANCASHIRE, M15 6SE

View Document

28/04/1128 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

28/04/1128 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

27/04/1127 April 2011 SAIL ADDRESS CREATED

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART FOSTER / 29/03/2010

View Document

02/07/102 July 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR STEPHEN BOULT / 29/03/2010

View Document

28/05/1028 May 2010 AUDITOR APPOINTED 20/05/2010

View Document

28/05/1028 May 2010 AUDITOR'S RESIGNATION

View Document

28/11/0928 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

28/08/0928 August 2009 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

28/08/0928 August 2009 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

28/08/0928 August 2009 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

28/08/0928 August 2009 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

28/08/0928 August 2009 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

12/08/0912 August 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS; AMEND

View Document

16/07/0916 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/07/0916 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0916 July 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/06/093 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/05/096 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

28/05/0828 May 2008 RETURN MADE UP TO 29/03/08; NO CHANGE OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

08/08/078 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0725 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

30/03/0730 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/0621 June 2006 VARYING SHARE RIGHTS AND NAMES

View Document

21/04/0621 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 £ IC 59944/59922 13/01/06 £ SR [email protected]=22

View Document

01/02/061 February 2006 AGREEMENT 13/01/06

View Document

01/02/061 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/061 February 2006 VARYING SHARE RIGHTS AND NAMES

View Document

01/02/061 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 REGISTERED OFFICE CHANGED ON 20/07/05 FROM: WILLIAMS HOUSE, MANCHESTER SCIENCE PARK, LLOYD STREET NORTH, MANCHESTER M15 6SE

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

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

View Document

20/07/0520 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/12/0415 December 2004 REGISTERED OFFICE CHANGED ON 15/12/04 FROM: UNIVERSITY OF MANCHESTER, OXFORD ROAD, MANCHESTER, LANCASHIRE M13 9PL

View Document

21/04/0421 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/04/0021 April 2000 £ NC 1000/100900 22/12/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 SECRETARY RESIGNED

View Document

21/04/0021 April 2000 NEW SECRETARY APPOINTED

View Document

21/04/0021 April 2000 ADOPTARTICLES22/12/99

View Document

21/04/0021 April 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/12/99

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/08/9925 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9928 May 1999 ADOPT MEM AND ARTS 29/10/98

View Document

16/05/9916 May 1999 RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/10/9829 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9827 April 1998 RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

30/01/9830 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/06/9712 June 1997 REGISTERED OFFICE CHANGED ON 12/06/97 FROM: DENNIS HOUSE, MARSDEN STREET, MANCHESTER, M2 1JD

View Document

12/06/9712 June 1997 SECRETARY RESIGNED

View Document

12/06/9712 June 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 NEW SECRETARY APPOINTED

View Document

23/10/9623 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/9623 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/9623 October 1996 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

23/10/9623 October 1996 ALTER MEM AND ARTS 20/09/96

View Document

23/10/9623 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/09/96

View Document

23/10/9623 October 1996 RE SHARES 20/09/96

View Document

23/10/9623 October 1996 DIRECTOR RESIGNED

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 DIRECTOR RESIGNED

View Document

18/04/9618 April 1996 COMPANY NAME CHANGED INHOCO 487 LIMITED CERTIFICATE ISSUED ON 19/04/96

View Document

29/03/9629 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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