INTELLIGENT - SYSTEMS.CO.UK LIMITED

Company Documents

DateDescription
01/04/221 April 2022 Voluntary strike-off action has been suspended

View Document

01/04/221 April 2022 Voluntary strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

28/02/2228 February 2022 Application to strike the company off the register

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

08/04/208 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED ISHTIAK ALI

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

06/04/176 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

20/07/1620 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

12/04/1612 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

16/07/1516 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

15/07/1415 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

03/04/143 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

17/07/1317 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

21/07/1221 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

17/04/1217 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

18/07/1118 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

20/07/1020 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED ISHTIAK ZAKI ALI / 22/06/2010

View Document

10/05/1010 May 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

18/07/0818 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

06/07/076 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/076 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 184E LOWER ADDISCOMBE ROAD CROYDON SURREY CR0 6AH

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/07/0513 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 NEW SECRETARY APPOINTED

View Document

29/04/0329 April 2003 SECRETARY RESIGNED

View Document

26/04/0326 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

17/04/0317 April 2003 COMPANY NAME CHANGED PC BUSTERS LIMITED CERTIFICATE ISSUED ON 17/04/03

View Document

11/07/0211 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 SECRETARY RESIGNED

View Document

22/06/9922 June 1999 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