INTELLIGENCE SOFTWARE LTD

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 NewConfirmation statement made on 2025-07-22 with no updates

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

22/07/2422 July 2024 Director's details changed for Dr Eileen Mcgloin on 2024-07-19

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with updates

View Document

22/07/2422 July 2024 Change of details for Dr Eileen Mcgloin as a person with significant control on 2024-07-19

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

29/11/2329 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

13/12/2213 December 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

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

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

01/12/211 December 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

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

View Accounts

13/01/2113 January 2021 29/02/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, SECRETARY MARIE MCCUSKER

View Document

13/01/2013 January 2020 SECRETARY APPOINTED MR SHANE JOSEPH MCCUSKER

View Document

28/11/1928 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/02/169 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MARIE THERESE MCCUSKER / 02/12/2015

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHANE JOSEPH MCCUSKER / 02/12/2015

View Document

09/02/169 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

01/02/161 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 601 ANTRIM ROAD BELFAST CO. ANTRIM BT15 4DX

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 06/02/15 STATEMENT OF CAPITAL GBP 2

View Document

03/03/153 March 2015 DIRECTOR APPOINTED DR EILEEN MCGLOIN

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/03/1418 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/04/1326 April 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/06/1213 June 2012 DISS40 (DISS40(SOAD))

View Document

12/06/1212 June 2012 07/02/12 NO CHANGES

View Document

01/06/121 June 2012 FIRST GAZETTE

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM HOWARD BUILDINGS 26 HOWARD STREET BELFAST COUNTY ANTRIM BT1 6PB

View Document

03/03/123 March 2012 DISS40 (DISS40(SOAD))

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/02/1224 February 2012 FIRST GAZETTE

View Document

09/03/119 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/03/1024 March 2010 SECRETARY APPOINTED MARIE THERESE MCCUSKER

View Document

24/03/1024 March 2010 Annual return made up to 7 February 2008 with full list of shareholders

View Document

24/03/1024 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 Annual return made up to 7 February 2009 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/03/097 March 2009 29/02/08 ANNUAL ACCTS

View Document

29/01/0829 January 2008 CHANGE OF DIRS/SEC

View Document

10/01/0810 January 2008 28/02/07 ANNUAL ACCTS

View Document

10/10/0710 October 2007 07/02/07 ANNUAL RETURN SHUTTLE

View Document

14/03/0714 March 2007 28/02/06 ANNUAL ACCTS

View Document

16/01/0716 January 2007 07/02/06 ANNUAL RETURN SHUTTLE

View Document

16/02/0516 February 2005 CHANGE OF DIRS/SEC

View Document

07/02/057 February 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