INTELLIGENCE GROUP LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

23/12/2423 December 2024 Application to strike the company off the register

View Document

29/11/2429 November 2024 Notification of Cloudops Llc as a person with significant control on 2024-01-24

View Document

29/11/2429 November 2024 Cessation of Ig Cloud Ops Limited as a person with significant control on 2024-01-24

View Document

08/08/248 August 2024 Registered office address changed from Barn Office Stages Platt Winterford Lane Tarporley Cheshire CW6 9LN England to Unit 9 Inward Way Rossmore Business Village Ellesmere Port CH65 3EY on 2024-08-08

View Document

08/08/248 August 2024 Director's details changed for Mr Stephen Rastall on 2024-08-08

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

11/01/2411 January 2024 Cessation of Ig Technology Holdings Limited as a person with significant control on 2023-09-30

View Document

11/01/2411 January 2024 Notification of Ig Cloud Ops Limited as a person with significant control on 2023-09-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/06/2316 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

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

View Accounts

11/11/2211 November 2022 Satisfaction of charge 054164650004 in full

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/07/207 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MRS MICHELLE RASTALL

View Document

07/01/207 January 2020 SECRETARY APPOINTED MR THOMAS ADAM PHILLIPS

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/11/1929 November 2019 APPOINTMENT TERMINATED, SECRETARY PAULINE KINSELEY

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM VANGUARD HOUSE KECKWICK LANE DARESBURY WARRINGTON WA4 4AB ENGLAND

View Document

12/03/1912 March 2019 SECRETARY APPOINTED MRS PAULINE SABRINA KINSELEY

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FENNELL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/07/184 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM UNIT 9 INWARD WAY ROSSMORE BUSINESS VILLAGE ELLESMERE PORT CH65 3EY

View Document

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054164650004

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/07/1620 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054164650003

View Document

02/03/162 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/01/1628 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/10/147 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RASTALL / 01/01/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM DARESBURY INNOVATION CENTRE KECKWICK LANE DARESBURY WARRINGTON WA4 4FS ENGLAND

View Document

09/11/139 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054164650003

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/03/1320 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/01/1321 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/12/1213 December 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

03/08/123 August 2012 SECRETARY APPOINTED CHRISTOPHER FENNELL

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, SECRETARY COLIN MASON

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/01/124 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/04/115 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

17/03/1117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / COLIN MASON / 16/03/2011

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM MANLEY HOUSE FARM MANLEY LANE MANLEY CHESTER CHESHIRE WA6 0PF

View Document

25/11/1025 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

25/11/1025 November 2010 08/11/10 STATEMENT OF CAPITAL GBP 200

View Document

26/10/1026 October 2010 SECRETARY APPOINTED COLIN MASON

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, SECRETARY PAUL WILLIAMS

View Document

15/06/1015 June 2010 SECRETARY APPOINTED PAUL WILLIAMS

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW HODGES

View Document

29/05/1029 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/05/1012 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RASTALL / 06/04/2010

View Document

07/05/107 May 2010 Annual return made up to 6 April 2009 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 18 BARBER CLOSE OSWESTRY SHROPSHIRE SY11 2UE

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM THE FOUNDRY 15 YORKE STREET WREXHAM LL13 8LW

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/01/0930 January 2009 SECRETARY APPOINTED ANDREW HODGES

View Document

31/12/0831 December 2008 APPOINTMENT TERMINATED SECRETARY WILLIAM FARNELL

View Document

26/07/0826 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/04/0824 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: INNOVATION CENTRE REGENT STREET WREXHAM LL11 1PF

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/07/06

View Document

18/01/0618 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: SUITE A, 5 BELGRAVE ROAD WREXHAM FLINTSHIRE LL13 7ES

View Document

18/01/0618 January 2006 NEW SECRETARY APPOINTED

View Document

06/04/056 April 2005 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