INTELLIANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

17/07/2517 July 2025 Appointment of Mrs Sarah Louise Firth as a secretary on 2025-07-09

View Document

17/07/2517 July 2025 Termination of appointment of Susanna Elizabeth White as a secretary on 2025-07-09

View Document

17/07/2517 July 2025 Statement of capital following an allotment of shares on 2025-07-09

View Document

25/11/2425 November 2024 Statement of capital following an allotment of shares on 2024-10-23

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

17/06/2417 June 2024 Registered office address changed from Thremhall Park Start Hill Bishop's Stortford CM22 7WE England to Woodview Abbess Roding Ongar Essex CM5 0JJ on 2024-06-17

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/06/237 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/02/2211 February 2022 Sub-division of shares on 2021-12-09

View Document

09/02/229 February 2022 Notification of a person with significant control statement

View Document

01/02/221 February 2022 Cessation of Clive Allan Layton as a person with significant control on 2021-12-09

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Statement of capital following an allotment of shares on 2021-12-10

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Memorandum and Articles of Association

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Resolutions

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/08/215 August 2021 Statement of capital following an allotment of shares on 2021-07-15

View Document

05/08/215 August 2021 Cessation of Hd Clinical Limited as a person with significant control on 2021-07-15

View Document

28/07/2128 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

14/07/2114 July 2021 Appointment of Mr Mark Coull as a director on 2021-07-14

View Document

14/07/2114 July 2021 Appointment of Mr Paul Jonathan Arrowsmith as a director on 2021-07-14

View Document

23/07/2023 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS HURRELL

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM THREMHALL PARK START HILL BISHOP'S STORTFORD HERTS CM22 7WE UNITED KINGDOM

View Document

19/11/1819 November 2018 CURRSHO FROM 30/11/2019 TO 31/10/2019

View Document

05/11/185 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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