INTELLIGENCE & INVESTIGATION SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Micro company accounts made up to 2024-09-30

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/06/245 June 2024 Micro company accounts made up to 2023-09-30

View Document

18/03/2418 March 2024 Change of details for Ms Jane Anne Forrest as a person with significant control on 2021-07-28

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

18/10/2318 October 2023 Director's details changed for Jane Anne Forrest on 2023-10-17

View Document

18/10/2318 October 2023 Secretary's details changed for Jane Anne Forrest on 2023-10-17

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 1 Churchill Way Macclesfield SK11 6AY on 2023-06-27

View Document

23/06/2323 June 2023 Director's details changed for Jane Anne Forrest on 2023-06-22

View Document

22/06/2322 June 2023 Change of details for Ms Jane Anne Forrest as a person with significant control on 2023-06-22

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/02/231 February 2023 Change of details for Ms Jane Anne Forrest as a person with significant control on 2021-07-28

View Document

31/01/2331 January 2023 Cessation of Timothy Crispin Mascall as a person with significant control on 2021-07-28

View Document

24/01/2324 January 2023 Second filing of Confirmation Statement dated 2021-11-06

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-11-06 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / MRS JANE ANNE MASCALL / 04/12/2019

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / JANE ANNE MASCALL / 04/12/2019

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

20/12/1720 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/12/2017

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY CRISPIN MASCALL

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ANNE MASCALL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/08/173 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/12/1521 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/12/143 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/12/1320 December 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

24/07/1324 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034619510001

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/12/126 December 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 1 CHURCH MEWS CHURCHILL WAY MACCLESFIELD CHESHIRE SK11 6AY

View Document

03/04/123 April 2012 SECRETARY'S CHANGE OF PARTICULARS / JANE ANNE MASCALL / 22/03/2012

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CRISPIN MASCALL / 22/03/2012

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANE ANNE MASCALL / 22/03/2012

View Document

15/11/1115 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/11/108 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/11/0912 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE ANNE MASCALL / 12/11/2009

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/11/0712 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 30/09/98

View Document

03/08/993 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 SECRETARY RESIGNED

View Document

23/12/9723 December 1997 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 NEW SECRETARY APPOINTED

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 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