INTELLIGENCE SOFTWARE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Confirmation statement made on 2025-07-22 with no updates |
29/11/2429 November 2024 | Unaudited abridged accounts made up to 2024-02-29 |
22/07/2422 July 2024 | Director's details changed for Dr Eileen Mcgloin on 2024-07-19 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-22 with updates |
22/07/2422 July 2024 | Change of details for Dr Eileen Mcgloin as a person with significant control on 2024-07-19 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
29/11/2329 November 2023 | Unaudited abridged accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
13/12/2213 December 2022 | Unaudited abridged accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
01/12/211 December 2021 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
13/01/2113 January 2021 | 29/02/20 UNAUDITED ABRIDGED |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
13/01/2013 January 2020 | APPOINTMENT TERMINATED, SECRETARY MARIE MCCUSKER |
13/01/2013 January 2020 | SECRETARY APPOINTED MR SHANE JOSEPH MCCUSKER |
28/11/1928 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
29/11/1829 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/11/1729 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
09/02/169 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / MARIE THERESE MCCUSKER / 02/12/2015 |
09/02/169 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SHANE JOSEPH MCCUSKER / 02/12/2015 |
09/02/169 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
01/02/161 February 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15 |
02/12/152 December 2015 | REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 601 ANTRIM ROAD BELFAST CO. ANTRIM BT15 4DX |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
06/03/156 March 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
03/03/153 March 2015 | 06/02/15 STATEMENT OF CAPITAL GBP 2 |
03/03/153 March 2015 | DIRECTOR APPOINTED DR EILEEN MCGLOIN |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
18/03/1418 March 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
26/04/1326 April 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
13/06/1213 June 2012 | DISS40 (DISS40(SOAD)) |
12/06/1212 June 2012 | 07/02/12 NO CHANGES |
01/06/121 June 2012 | FIRST GAZETTE |
05/04/125 April 2012 | REGISTERED OFFICE CHANGED ON 05/04/2012 FROM HOWARD BUILDINGS 26 HOWARD STREET BELFAST COUNTY ANTRIM BT1 6PB |
03/03/123 March 2012 | DISS40 (DISS40(SOAD)) |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
24/02/1224 February 2012 | FIRST GAZETTE |
09/03/119 March 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
03/12/103 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
24/03/1024 March 2010 | SECRETARY APPOINTED MARIE THERESE MCCUSKER |
24/03/1024 March 2010 | Annual return made up to 7 February 2008 with full list of shareholders |
24/03/1024 March 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
24/03/1024 March 2010 | Annual return made up to 7 February 2009 with full list of shareholders |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
07/03/097 March 2009 | 29/02/08 ANNUAL ACCTS |
29/01/0829 January 2008 | CHANGE OF DIRS/SEC |
10/01/0810 January 2008 | 28/02/07 ANNUAL ACCTS |
10/10/0710 October 2007 | 07/02/07 ANNUAL RETURN SHUTTLE |
14/03/0714 March 2007 | 28/02/06 ANNUAL ACCTS |
16/01/0716 January 2007 | 07/02/06 ANNUAL RETURN SHUTTLE |
16/02/0516 February 2005 | CHANGE OF DIRS/SEC |
07/02/057 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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