INTELLEC LTD.

Company Documents

DateDescription
19/08/2519 August 2025 NewAppointment of Maria Ludkin as a secretary on 2025-08-15

View Document

19/08/2519 August 2025 NewTermination of appointment of Keith Strickland as a director on 2025-08-15

View Document

19/08/2519 August 2025 NewAppointment of Mr Richard Alexander Buchan Smith as a director on 2025-08-15

View Document

19/08/2519 August 2025 NewAppointment of David Hayes as a director on 2025-08-15

View Document

19/08/2519 August 2025 NewTermination of appointment of Iain Charles Silvester as a director on 2025-08-15

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

07/01/257 January 2025 Accounts for a dormant company made up to 2024-06-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

21/03/2421 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

03/04/233 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

06/04/226 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

28/04/2028 April 2020 CURREXT FROM 31/12/2019 TO 30/06/2020

View Document

16/07/1916 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

13/08/1813 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076366320002

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR CHRISTOPHER SIMON BAILEY

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR IAIN CHARLES SILVESTER

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEGOFF

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR DANDAN ZHU

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN HUMPHREYS

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

24/05/1624 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

19/10/1519 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

22/09/1522 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076366320001

View Document

11/06/1511 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 ARTICLES OF ASSOCIATION

View Document

16/04/1516 April 2015 ALTER ARTICLES 23/03/2015

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/07/144 July 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/07/122 July 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MICHAEL ALLAN LEGOFF

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM ST JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 0WS UNITED KINGDOM

View Document

08/02/128 February 2012 PREVSHO FROM 31/05/2012 TO 31/12/2011

View Document

08/02/128 February 2012 VARYING SHARE RIGHTS AND NAMES

View Document

08/02/128 February 2012 03/02/12 STATEMENT OF CAPITAL GBP 124530

View Document

08/02/128 February 2012 SUB-DIVISION 03/02/12

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR ZHENYU LIU

View Document

29/08/1129 August 2011 APPOINTMENT TERMINATED, DIRECTOR ZHENYU LIU

View Document

17/05/1117 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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