INTELLECT TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewUnaudited abridged accounts made up to 2025-01-31

View Document

22/07/2522 July 2025 Confirmation statement made on 2025-07-06 with no updates

View Document

22/10/2422 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

08/07/248 July 2024 Director's details changed for William Robert Clive Spencer Dixon on 2024-07-08

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

24/04/2324 April 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT CLIVE SPENCER DIXON / 30/09/2019

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT CLIVE SPENCER DIXON / 01/09/2019

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT CLIVE SPENCER DIXON / 01/09/2019

View Document

30/10/1930 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/10/1823 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

14/09/1714 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR DONALD NELMES DIXON

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/07/151 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM ROBERT CLIVE SPENCER DIXON / 31/05/2015

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT CLIVE SPENCER DIXON / 31/05/2015

View Document

18/05/1518 May 2015 23/04/15 STATEMENT OF CAPITAL GBP 105

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/01/159 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

24/12/1424 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL IRISH

View Document

17/12/1317 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/12/1217 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/12/1114 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/02/1115 February 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL IRISH / 29/11/2009

View Document

21/01/1021 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM ROBERT CLIVE SPENCER DIXON / 29/11/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT CLIVE SPENCER DIXON / 29/11/2009

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM 3 LAURIESTON COURT, 33 CHADVIL ROAD, CHEADLE GREATER MANCHESTER SK8 1PL

View Document

13/02/0913 February 2009 RETURN MADE UP TO 29/11/08; NO CHANGE OF MEMBERS

View Document

13/02/0913 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM DIXON / 05/09/2008

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/11/0730 November 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/12/0619 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

29/12/0529 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/01/06

View Document

30/11/0430 November 2004 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