INTELLIGENT RESOURCE LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewRegistration of charge 014379980008, created on 2025-07-22

View Document

09/04/259 April 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

09/04/259 April 2025

View Document

09/04/259 April 2025

View Document

09/04/259 April 2025

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

31/10/2431 October 2024 Registration of charge 014379980007, created on 2024-10-29

View Document

10/04/2410 April 2024 Full accounts made up to 2023-06-30

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

03/04/233 April 2023 Full accounts made up to 2022-06-30

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

31/01/2331 January 2023 Registration of charge 014379980006, created on 2023-01-31

View Document

05/04/225 April 2022 Full accounts made up to 2021-06-30

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/07/198 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 014379980004

View Document

08/07/198 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 014379980005

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH WILLIAM DAWE

View Document

01/07/191 July 2019 SECRETARY APPOINTED ANYA LOUISE BURTON

View Document

29/06/1929 June 2019 DIRECTOR APPOINTED MR ADAM MEADOWS

View Document

29/06/1929 June 2019 DIRECTOR APPOINTED MR OLIVER MATTHEW DAWE

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR PETER CASHMORE

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, SECRETARY PETER CASHMORE

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVINDER AHLUWALIA

View Document

28/06/1928 June 2019 CESSATION OF SOPRA STERIA LIMITED AS A PSC

View Document

28/06/1928 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESOURCE SOLUTIONS GROUP PLC

View Document

28/06/1928 June 2019 CURREXT FROM 31/12/2019 TO 30/06/2020

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM THREE CHERRY TREES LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7AH

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

26/06/1826 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

14/08/1714 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

26/06/1626 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/04/168 April 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

18/05/1518 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/03/152 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 COMPANY NAME CHANGED STERIA RECRUITMENT LIMITED CERTIFICATE ISSUED ON 06/01/15

View Document

27/10/1427 October 2014 AUDITOR'S RESIGNATION

View Document

16/10/1416 October 2014 AUDITOR'S RESIGNATION

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/02/1425 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

09/05/139 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/03/134 March 2013 SECRETARY APPOINTED PETER ATHERTON CASHMORE

View Document

01/03/131 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 DIRECTOR APPOINTED PETER ATHERTON CASHMORE

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, SECRETARY ALAN WHITFIELD

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN WHITFIELD

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WHITFIELD / 27/02/2012

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVINDER SINGH AHLUWALIA / 27/02/2012

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES HOLLIDAY / 27/02/2012

View Document

27/02/1227 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

27/02/1227 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN WHITFIELD / 27/02/2012

View Document

13/07/1113 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/04/116 April 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/04/109 April 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED ALAN WHITFIELD

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR MARK PETERS

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED SECRETARY MARK PETERS

View Document

17/07/0817 July 2008 SECRETARY APPOINTED ALAN WHITFIELD

View Document

04/04/084 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 420 THAMES VALLEY PARK DRIVE THAMES VALLEY PARK READING BERKSHIRE RG6 1PU

View Document

01/04/081 April 2008 COMPANY NAME CHANGED XANSA RECRUITMENT LIMITED CERTIFICATE ISSUED ON 01/04/08

View Document

11/03/0811 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

05/03/085 March 2008 DIRECTOR APPOINTED PETER JAMES HOLLIDAY

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR CHITTOOR GEORGE

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/0714 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0727 February 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/059 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 REGISTERED OFFICE CHANGED ON 12/01/04 FROM: CAMPUS 300 MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TQ

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 S386 DISP APP AUDS 25/11/02

View Document

10/12/0210 December 2002 S366A DISP HOLDING AGM 25/11/02

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

13/11/0113 November 2001 SECRETARY RESIGNED

View Document

10/09/0110 September 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

30/04/0130 April 2001 COMPANY NAME CHANGED F.I.RECRUITMENT LIMITED CERTIFICATE ISSUED ON 30/04/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

27/11/0027 November 2000 GUARANTEE/LEGAL MORTGAG 17/10/00

View Document

27/11/0027 November 2000 GUARANTEE/LEGAL MORTGAG 17/10/00

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 RETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

01/04/971 April 1997 RETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

26/03/9626 March 1996 RETURN MADE UP TO 23/02/96; NO CHANGE OF MEMBERS

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

17/05/9517 May 1995 ADOPT MEM AND ARTS 28/04/95

View Document

14/03/9514 March 1995 RETURN MADE UP TO 23/02/95; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/03/948 March 1994 RETURN MADE UP TO 23/02/94; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/02/94

View Document

28/02/9428 February 1994 COMPANY NAME CHANGED AMP COMPUTER RECRUITMENT LIMITED CERTIFICATE ISSUED ON 01/03/94

View Document

25/01/9425 January 1994 NEW DIRECTOR APPOINTED

View Document

25/01/9425 January 1994 DIRECTOR RESIGNED

View Document

25/01/9425 January 1994 DIRECTOR RESIGNED

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

26/03/9326 March 1993 RETURN MADE UP TO 23/02/93; NO CHANGE OF MEMBERS

View Document

16/10/9216 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

13/08/9213 August 1992 NEW SECRETARY APPOINTED

View Document

13/08/9213 August 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/9224 March 1992 DIRECTOR RESIGNED

View Document

24/03/9224 March 1992 RETURN MADE UP TO 23/02/92; NO CHANGE OF MEMBERS

View Document

24/03/9224 March 1992 NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

06/12/916 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9112 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9127 September 1991 NEW DIRECTOR APPOINTED

View Document

27/09/9127 September 1991 NEW DIRECTOR APPOINTED

View Document

27/09/9127 September 1991 NEW DIRECTOR APPOINTED

View Document

27/09/9127 September 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/9127 September 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/9119 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

04/09/914 September 1991 AUDITOR'S RESIGNATION

View Document

11/07/9111 July 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/07/91

View Document

11/07/9111 July 1991 COMPANY NAME CHANGED AMP RECRUITMENT LIMITED CERTIFICATE ISSUED ON 12/07/91

View Document

07/03/917 March 1991 RETURN MADE UP TO 23/02/91; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/9115 January 1991 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/04

View Document

15/01/9115 January 1991 REGISTERED OFFICE CHANGED ON 15/01/91 FROM: HOLLY HOUSE HEATH ROAD TWICKENHAM MIDDLESEX TW1 4DB

View Document

15/01/9115 January 1991 NEW DIRECTOR APPOINTED

View Document

26/10/9026 October 1990 RETURN MADE UP TO 11/05/90; NO CHANGE OF MEMBERS

View Document

25/10/9025 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/906 September 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

27/04/8927 April 1989 RETURN MADE UP TO 23/02/89; NO CHANGE OF MEMBERS

View Document

27/04/8927 April 1989 RETURN MADE UP TO 26/04/88; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

08/12/888 December 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

15/07/8815 July 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

15/07/8815 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

15/12/8715 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/8710 September 1987 EXEMPTION FROM APPOINTING AUDITORS 010186

View Document

10/09/8710 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

03/09/873 September 1987 COMPANY NAME CHANGED A M PEOPLE LIMITED CERTIFICATE ISSUED ON 04/09/87

View Document

29/07/8729 July 1987 REGISTERED OFFICE CHANGED ON 29/07/87 FROM: 271 ACTON HIGH ST LONDON W39BT

View Document

29/07/8729 July 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

12/06/8612 June 1986 RETURN MADE UP TO 25/12/85; FULL LIST OF MEMBERS

View Document

12/06/8612 June 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

18/07/7918 July 1979 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