INTELLIPLUS GROUP LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

13/03/2513 March 2025 Change of details for Eckoh Plc as a person with significant control on 2025-01-20

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

23/10/2323 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

01/11/221 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

12/10/2112 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

24/12/1824 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, SECRETARY ADAM MOLONEY

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM MOLONEY

View Document

05/05/175 May 2017 DIRECTOR APPOINTED CHRISTINE GILLIAN HERBERT

View Document

05/05/175 May 2017 SECRETARY APPOINTED CHRISTINE GILLIAN HERBERT

View Document

17/11/1617 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/06/167 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

15/11/1515 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

24/08/1524 August 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/06/142 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

30/05/1330 May 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/06/128 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/09/1115 September 2011 SECT 519

View Document

01/06/111 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

02/12/102 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BARNABY PHILPOT / 23/06/2010

View Document

01/06/101 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

06/11/096 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/07/092 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADAM MOLONEY / 25/06/2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/06/085 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED

View Document

13/11/0613 November 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/12/0416 December 2004 REREG PLC-PRI 25/02/04

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

13/08/0413 August 2004 RETURN MADE UP TO 29/05/04; CHANGE OF MEMBERS

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

17/03/0417 March 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/03/0417 March 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 SECRETARY RESIGNED

View Document

08/01/048 January 2004 NEW SECRETARY APPOINTED

View Document

16/12/0316 December 2003 429DEC STATUTORY DECLARATION

View Document

10/11/0310 November 2003 REGISTERED OFFICE CHANGED ON 10/11/03 FROM: CASTLEMILL BURNT TREE TIPTON WEST MIDLANDS DY4 7UF

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 29/05/03; BULK LIST AVAILABLE SEPARATELY

View Document

05/06/035 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0315 January 2003 RETURN MADE UP TO 29/05/02; BULK LIST AVAILABLE SEPARATELY; AMEND

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

01/12/021 December 2002 £ NC 11640000/25000000 25/

View Document

01/12/021 December 2002 NC INC ALREADY ADJUSTED 25/10/02

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 SECRETARY RESIGNED

View Document

07/11/027 November 2002 NEW SECRETARY APPOINTED

View Document

07/11/027 November 2002 REGISTERED OFFICE CHANGED ON 07/11/02 FROM: 25A YORK ROAD ILFORD ESSEX IG1 3AD

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/09/0120 September 2001 SECRETARY RESIGNED

View Document

19/07/0119 July 2001 RETURN MADE UP TO 29/05/01; BULK LIST AVAILABLE SEPARATELY

View Document

13/06/0113 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 £ NC 5920000/11640000 18/05/01

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: 8 HINDE STREET LONDON W1U 3BQ

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 SECRETARY RESIGNED

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 £ NC 200000/5920000 18/0

View Document

18/05/0118 May 2001 COMPANY NAME CHANGED INTERNETACTION.COM PLC CERTIFICATE ISSUED ON 18/05/01

View Document

01/05/011 May 2001 PROSPECTUS

View Document

31/10/0031 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

12/09/0012 September 2000 REGISTERED OFFICE CHANGED ON 12/09/00 FROM: 4 HARCOURT HOUSE 19A CAVENDISH SQUARE LONDON W1M 9AD

View Document

05/07/005 July 2000 PROSPECTUS

View Document

27/06/0027 June 2000 RETURN MADE UP TO 29/05/00; CHANGE OF MEMBERS

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED

View Document

30/01/0030 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0030 January 2000 DIRECTOR RESIGNED

View Document

30/01/0030 January 2000 DIRECTOR RESIGNED

View Document

30/01/0030 January 2000 DIRECTOR RESIGNED

View Document

30/01/0030 January 2000 NEW DIRECTOR APPOINTED

View Document

30/01/0030 January 2000 NC INC ALREADY ADJUSTED 18/01/00

View Document

30/01/0030 January 2000 NEW DIRECTOR APPOINTED

View Document

30/01/0030 January 2000 REGISTERED OFFICE CHANGED ON 30/01/00 FROM: SOUTH BANK TECHNOPARK 90 LONDON ROAD LONDON SE1 6LN

View Document

30/01/0030 January 2000 £ NC 100000/200000 18/01/00

View Document

30/01/0030 January 2000 AGREEMENT 18/01/00

View Document

18/01/0018 January 2000 COMPANY NAME CHANGED WEATHER ACTION HOLDINGS PLC CERTIFICATE ISSUED ON 18/01/00

View Document

12/01/0012 January 2000 PROSPECTUS

View Document

07/10/997 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 29/05/99; BULK LIST AVAILABLE SEPARATELY

View Document

17/08/9817 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 29/05/98; BULK LIST AVAILABLE SEPARATELY

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/06/9819 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9729 October 1997 NEW SECRETARY APPOINTED

View Document

29/10/9729 October 1997 SECRETARY RESIGNED

View Document

29/10/9729 October 1997 REG 16(2) 20/10/97

View Document

27/10/9727 October 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98

View Document

26/10/9726 October 1997 S-DIV 20/10/97

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/9726 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/10/97

View Document

26/10/9726 October 1997 SUB DIVISION OF SHARES 20/10/97

View Document

26/10/9726 October 1997 ADOPT MEM AND ARTS 20/10/97

View Document

26/10/9726 October 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/10/97

View Document

24/10/9724 October 1997 PROSPECTUS

View Document

17/10/9717 October 1997 SHARES AGREEMENT OTC

View Document

01/10/971 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/9730 September 1997 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

30/09/9730 September 1997 APPLICATION COMMENCE BUSINESS

View Document

25/09/9725 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/9725 September 1997 REGISTERED OFFICE CHANGED ON 25/09/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 DIRECTOR RESIGNED

View Document

22/09/9722 September 1997 COMPANY NAME CHANGED FORECASTDEMAND PUBLIC LIMITED CO MPANY CERTIFICATE ISSUED ON 22/09/97

View Document

29/05/9729 May 1997 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