INTELLIGENT POSITIONING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

25/11/2425 November 2024 Termination of appointment of Michael Richard King as a director on 2024-11-25

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

16/01/2416 January 2024 Statement of capital following an allotment of shares on 2023-12-21

View Document

05/01/245 January 2024 Statement of capital following an allotment of shares on 2022-12-20

View Document

03/01/243 January 2024 Termination of appointment of Renold Tuscano as a director on 2023-12-31

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Termination of appointment of Samuel Christopher Orlando Silverwood-Cope as a director on 2023-06-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

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

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

08/02/228 February 2022 Statement of capital following an allotment of shares on 2021-12-06

View Document

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

View Accounts

01/12/211 December 2021 Appointment of Mr Robert Arthur Dowson as a director on 2021-11-01

View Document

29/11/2129 November 2021 Appointment of Mr Renold Tuscano as a director on 2021-11-01

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-17 with updates

View Document

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

View Accounts

15/12/2015 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

04/02/204 February 2020 31/12/19 STATEMENT OF CAPITAL GBP 3665000

View Document

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

View Accounts

15/10/1915 October 2019 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/08/1930 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062533000004

View Document

29/08/1929 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062533000003

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / GARRY TITTERTON / 10/03/2019

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS DOBSON / 10/04/2019

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TITTERTON / 10/04/2019

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA CHARLOTTE TITTERTON-MANOS / 10/04/2019

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / GARRY TITTERTON / 10/04/2019

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL CHRISTOPHER ORLANDO SILVERWOOD-COPE / 10/04/2019

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / TON UK LTD / 10/04/2019

View Document

11/03/1911 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 SECOND FILED SH01 - 21/12/18 STATEMENT OF CAPITAL GBP 2965000

View Document

15/01/1915 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 3760000

View Document

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

View Accounts

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 168 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL ENGLAND

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

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

View Document

02/05/182 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/1820 April 2018 31/12/17 STATEMENT OF CAPITAL GBP 2560000

View Document

12/02/1812 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/187 February 2018 06/12/17 STATEMENT OF CAPITAL GBP 2200000

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 12-13 SHIP STREET BRIGHTON BN1 1AD

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

28/03/1728 March 2017 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MRS REBECCA CHARLOTTE TITTERTON-MANOS

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR CHRIS DOBSON

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/10/1627 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/09/1622 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/09/1622 September 2016 31/08/16 STATEMENT OF CAPITAL GBP 1500000

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MATTHEW EARNSHAW / 19/08/2016

View Document

22/08/1622 August 2016 SECRETARY'S CHANGE OF PARTICULARS / SARAH CAROLINE EARNSHAW / 19/08/2016

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/05/1627 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TITTERTON / 02/12/2015

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TITTERTON / 02/12/2015

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARRY TITTERTON / 05/11/2015

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL CHRISTOPHER ORLANDO SILVERWOOD-COPE / 05/11/2015

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL CHRISTOPHER ORLANDO SILVERWOOD-COPE / 05/11/2015

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARRY TITTERTON / 17/04/2015

View Document

03/06/153 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/07/148 July 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JONATHAN TUFFIN / 07/02/2014

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARRY TITTERTON / 20/05/2013

View Document

02/07/132 July 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/03/138 March 2013 DIRECTOR APPOINTED DR MICHAEL RICHARD KING

View Document

27/06/1227 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/06/1121 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/06/102 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/10/095 October 2009 DIRECTOR APPOINTED PETER JONATHAN TUFFIN

View Document

06/08/096 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/06/0930 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/06/0930 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 12-13 SHIP STREET BRIGHTON EAST SUSSEX BN1 1AL

View Document

17/06/0917 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM 65 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1LJ

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR PHILLIP WHITESIDE

View Document

12/12/0812 December 2008 SECRETARY APPOINTED SARAH EARNSHAW

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED SECRETARY SS SECRETARIAT LIMITED

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/2008 FROM 12-13 SHIP STREET BRIGHTON EAST SUSSEX BN1 1AD

View Document

01/12/081 December 2008 DIRECTOR APPOINTED SAMUEL CHRISTOPHER ORLANDO SILVERWOOD-COPE

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED JONATHAN MATTHEW EARNSHAW

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP WHITESIDE / 18/04/2008

View Document

19/09/0719 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 31/08/08

View Document

21/05/0721 May 2007 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