INTELLIJET LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Termination of appointment of Leigh Dianne Dudbridge as a director on 2025-08-14 |
14/08/2514 August 2025 New | Registered office address changed from 131 Majestic Way Telford TF4 3TW England to The Barn 16 Nascot Place Watford WD17 4QT on 2025-08-14 |
14/08/2514 August 2025 New | Cessation of Leigh Dianne Dudbridge as a person with significant control on 2025-08-14 |
14/08/2514 August 2025 New | Confirmation statement made on 2025-08-14 with updates |
14/08/2514 August 2025 New | Notification of Riannon Mary Sachdev-Scanlon as a person with significant control on 2025-08-14 |
14/08/2514 August 2025 New | Appointment of Riannon Mary Sachdev-Scanlon as a director on 2025-08-14 |
17/06/2517 June 2025 | Total exemption full accounts made up to 2024-10-31 |
29/05/2529 May 2025 | Confirmation statement made on 2025-05-18 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
11/07/2411 July 2024 | Total exemption full accounts made up to 2023-10-31 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
11/07/2311 July 2023 | Total exemption full accounts made up to 2022-10-31 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/07/2113 July 2021 | Total exemption full accounts made up to 2020-10-31 |
07/07/217 July 2021 | Director's details changed for Leigh Dianne Dudbridge on 2021-07-07 |
07/07/217 July 2021 | Change of details for Leigh Dianne Dudbridge as a person with significant control on 2021-07-07 |
29/06/2129 June 2021 | Registered office address changed from Jasmine Cottage Sand Street Milverton Taunton TA4 1JN England to 131 Majestic Way Telford TF4 3TW on 2021-06-29 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
03/03/203 March 2020 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
21/03/1821 March 2018 | SAIL ADDRESS CREATED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
10/04/1710 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/02/172 February 2017 | REGISTERED OFFICE CHANGED ON 02/02/2017 FROM OFFICE 7, 35-37 LUDGATE HILL LONDON EC4M 7JN ENGLAND |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/08/1626 August 2016 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES |
22/07/1622 July 2016 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
25/08/1525 August 2015 | REGISTERED OFFICE CHANGED ON 25/08/2015 FROM BARCLAYS HOUSE GATEHOUSE WAY AYLESBURY BUCKINGHAMSHIRE HP19 8DB |
29/07/1529 July 2015 | REGISTERED OFFICE CHANGED ON 29/07/2015 FROM MOTTRAM HOUSE 43 GREEK STREET STOCKPORT CHESHIRE SK3 8AX |
29/07/1529 July 2015 | Annual return made up to 29 July 2015 with full list of shareholders |
29/07/1529 July 2015 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM FOSTER |
29/07/1529 July 2015 | DIRECTOR APPOINTED LEIGH DIANNE DUDBRIDGE |
18/06/1518 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
07/03/157 March 2015 | DISS40 (DISS40(SOAD)) |
05/03/155 March 2015 | Annual return made up to 11 October 2014 with full list of shareholders |
10/02/1510 February 2015 | FIRST GAZETTE |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
26/06/1426 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
11/02/1411 February 2014 | DISS40 (DISS40(SOAD)) |
10/02/1410 February 2014 | Annual return made up to 11 October 2013 with full list of shareholders |
04/02/144 February 2014 | FIRST GAZETTE |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/06/1321 June 2013 | REGISTERED OFFICE CHANGED ON 21/06/2013 FROM BCR HOUSE 3 BREDBURY BUSINESS PARK STOCKPORT SK6 2SN ENGLAND |
21/06/1321 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES FOSTER / 21/06/2013 |
11/10/1211 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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