INTELLIGENCE FUSION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewAppointment of Csc Cls (Uk) Limited as a secretary on 2025-07-21

View Document

12/08/2512 August 2025 NewTermination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-07-21

View Document

12/08/2512 August 2025 NewRegistered office address changed from C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-08-12

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

23/04/2523 April 2025 Amended total exemption full accounts made up to 2022-12-31

View Document

31/10/2431 October 2024 Termination of appointment of Michael Shaun Mccabe as a director on 2024-03-07

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

14/12/2314 December 2023 Registered office address changed from Aykley Heads Business Centre Aykley Heads Durham Co. Durham DH1 5TS England to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU on 2023-12-14

View Document

14/12/2314 December 2023 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2023-12-03

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/11/2323 November 2023 Appointment of Ms Jodi Cheek as a director on 2023-11-20

View Document

13/11/2313 November 2023 Termination of appointment of Vy Nguyen as a director on 2023-05-15

View Document

10/11/2310 November 2023 Appointment of Mr Greg Crook as a director on 2023-11-06

View Document

10/11/2310 November 2023 Termination of appointment of Robert Mozeika as a director on 2023-11-06

View Document

10/11/2310 November 2023 Appointment of Mr Owen Belman as a director on 2023-11-06

View Document

23/05/2323 May 2023 Termination of appointment of Andrew Hersh as a director on 2023-04-14

View Document

23/05/2323 May 2023 Appointment of Mr Robert Mozeika as a director on 2023-05-10

View Document

07/05/237 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/08/2019 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/02/2018 February 2020 SECOND FILED SH01 - 26/11/19 STATEMENT OF CAPITAL GBP 3222.288

View Document

10/02/2010 February 2020 SECOND FILED SH01 - 28/11/19 STATEMENT OF CAPITAL GBP 3361.045

View Document

10/02/2010 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/05/2018

View Document

10/02/2010 February 2020 SECOND FILED SH01 - 10/01/20 STATEMENT OF CAPITAL GBP 3316.083

View Document

10/02/2010 February 2020 SECOND FILED SH01 - 19/04/18 STATEMENT OF CAPITAL GBP 2397.981

View Document

10/02/2010 February 2020 SECOND FILED SH01 - 05/03/18 STATEMENT OF CAPITAL GBP 2235.75

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM SALVUS HOUSE AYKLEY HEADS DURHAM CO. DURHAM DH1 5TS UNITED KINGDOM

View Document

17/01/2017 January 2020 10/01/20 STATEMENT OF CAPITAL GBP 2397.981

View Document

13/12/1913 December 2019 28/11/19 STATEMENT OF CAPITAL GBP 3361.045

View Document

11/12/1911 December 2019 ADOPT ARTICLES 26/11/2019

View Document

10/12/1910 December 2019 26/11/19 STATEMENT OF CAPITAL GBP 3297.225

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MR ROBERT WILLIAM HAYES

View Document

06/06/196 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 SECOND FILED SH01 - 05/03/18 STATEMENT OF CAPITAL GBP 2303.25

View Document

22/02/1922 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/05/2018

View Document

22/02/1922 February 2019 SECOND FILED SH01 - 19/04/18 STATEMENT OF CAPITAL GBP 2465.481

View Document

05/11/185 November 2018 CURREXT FROM 31/10/2018 TO 28/02/2019

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR PAUL WARNE ROWLLINGS

View Document

03/06/183 June 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

23/04/1823 April 2018 19/04/18 STATEMENT OF CAPITAL GBP 2576.856

View Document

26/03/1826 March 2018 SUBDIVISION 05/03/2018

View Document

21/03/1821 March 2018 SUB-DIVISION 05/03/18

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM CARLTON HOUSE WELBURY WAY AYCLIFFE INDUSTRIAL PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6ZE

View Document

19/03/1819 March 2018 ADOPT ARTICLES 05/03/2018

View Document

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL SHAUN MCCABE / 05/03/2018

View Document

09/03/189 March 2018 05/03/18 STATEMENT OF CAPITAL GBP 2414.62

View Document

09/03/189 March 2018 Statement of capital following an allotment of shares on 2018-03-05

View Document

07/03/187 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

19/11/1619 November 2016 DIRECTOR APPOINTED MR DANIEL MICHAEL HARRINGTON

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/09/1610 September 2016 DISS40 (DISS40(SOAD))

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 Annual return made up to 9 October 2015 with full list of shareholders

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/06/157 June 2015 SUB-DIVISION 22/05/15

View Document

07/06/157 June 2015 ADOPT ARTICLES 22/05/2015

View Document

07/06/157 June 2015 22/05/15 STATEMENT OF CAPITAL GBP 1500

View Document

09/10/149 October 2014 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