INTELLIGENT TECHNOLOGY MANAGEMENT LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

30/08/2430 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/07/241 July 2024 Termination of appointment of James John Dewhurst as a director on 2024-07-01

View Document

09/02/249 February 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

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

View Accounts

14/12/2314 December 2023 Change of details for Hnws Holdings Limited as a person with significant control on 2020-08-03

View Document

02/02/232 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

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

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

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

View Accounts

14/08/2014 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MR JAMES JOHN DEWHURST

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MR MATTHEW JAMES METCALFE

View Document

05/08/205 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HNWS HOLDINGS LIMITED

View Document

05/08/205 August 2020 CESSATION OF PHILLIP JEFFREY BURROWS AS A PSC

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR PHILLIP BURROWS

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

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

View Accounts

02/09/192 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

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

View Accounts

17/09/1817 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JEFFREY BURROWS / 13/12/2017

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MR PHILLIP JEFFREY BURROWS / 13/12/2017

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 200G BIZSPACE BLACKBURN BLAKEWATER ROAD BLACKBURN LANCASHIRE BB1 5QH ENGLAND

View Document

27/10/1727 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ORME

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR PHILLIP JEFFREY BURROWS

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1515 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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