INTELLIGENT ACCESS LIMITED

Company Documents

DateDescription
25/11/1625 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/07/1615 July 2016 PREVEXT FROM 31/10/2015 TO 30/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/11/154 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/11/1424 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR RONNIE WILSON

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR RONNIE WILSON

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM
C/O THE LEGAL DIRECTOR
LEVEL 4 ONE KINGDOM STREET
LONDON
W2 6BD

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR RONNIE WILSON

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR TIMOTHY MATTHEW KNIGHT

View Document

18/11/1318 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR BERNARD MORTON

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM
C/O THE LEGAL DIRECTOR
ONE KINGDOM STREET LEVEL 4
ONE KINGDOM STREET
LONDON
W2 6BD
ENGLAND

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, SECRETARY COSEC SERVICES LIMITED

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR RONNIE WILSON

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM
PICKTREE HOUSE THE BARN
TILFORD ROAD
FARNHAM
SURREY
GU9 8HU

View Document

07/03/137 March 2013 COMPANY NAME CHANGED KNIGHT TECHNICAL SYSTEMS LIMITED
CERTIFICATE ISSUED ON 07/03/13

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFREY KNIGHT

View Document

07/11/127 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/11/1121 November 2011 CORPORATE SECRETARY APPOINTED COSEC SERVICES LIMITED

View Document

02/11/112 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM TRAFALGAR HOUSE 325-327 LONDON ROAD CAMBERLEY SURREY GU15 3HQ UNITED KINGDOM

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MR BERNARD MORTON

View Document

28/10/1028 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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