INTELLECT SECURE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

19/06/2319 June 2023 Change of details for Mrs Alexandra Fay Hurdus as a person with significant control on 2023-06-02

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

16/06/2316 June 2023 Director's details changed for Mr Callum Carl Hurdus on 2023-06-02

View Document

16/06/2316 June 2023 Change of details for Mr Callum Carl Hurdus as a person with significant control on 2023-06-02

View Document

16/06/2316 June 2023 Director's details changed for Mrs Alexandra Fay Hurdus on 2023-06-02

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2021-03-31

View Document

29/12/2229 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

03/12/223 December 2022 Compulsory strike-off action has been discontinued

View Document

03/12/223 December 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

20/12/2120 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

02/06/202 June 2020 CESSATION OF ALEXANDRA FAY HURDUS AS A PSC

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA FAY HURDUS

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM CARL HURDUS / 19/05/2020

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MR CALLUM CARL HURDUS / 19/05/2020

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / MR CALLUM CARL HURDUS / 20/04/2020

View Document

04/05/204 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA FAY HURDUS

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

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

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM RBS CHAMBERS MARKET STREET LEIGH LANCASHIRE WN7 1ED ENGLAND

View Document

16/04/1816 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

16/04/1816 April 2018 CURRSHO FROM 30/09/2017 TO 31/03/2017

View Document

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

View Accounts

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 3 CROSSLEY AVENUE WIGAN WN3 6GR UNITED KINGDOM

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

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

View Accounts

02/02/172 February 2017 COMPANY NAME CHANGED HURDUS LTD CERTIFICATE ISSUED ON 02/02/17

View Document

12/10/1612 October 2016 COMPANY NAME CHANGED INTEL LTD CERTIFICATE ISSUED ON 12/10/16

View Document

14/09/1614 September 2016 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