INTELLIPRO SERVICES LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/08/2516 August 2025 NewApplication to strike the company off the register

View Document

24/06/2524 June 2025 Micro company accounts made up to 2025-03-24

View Document

06/05/256 May 2025 Change of details for Mr Ross William Whittaker as a person with significant control on 2025-05-02

View Document

06/05/256 May 2025 Change of details for Mr Ross William Whittaker as a person with significant control on 2025-05-02

View Document

06/05/256 May 2025 Change of details for Mr Ross William Whittaker as a person with significant control on 2025-05-02

View Document

06/05/256 May 2025 Change of details for Mr Ross William Whittaker as a person with significant control on 2025-05-06

View Document

03/05/253 May 2025 Termination of appointment of Sarah Elizabeth Whittaker as a director on 2025-05-03

View Document

03/05/253 May 2025 Termination of appointment of Sarah Elizabeth Whittaker as a secretary on 2025-05-03

View Document

02/05/252 May 2025 Director's details changed for Sarah Elizabeth Whittaker on 2025-05-02

View Document

02/05/252 May 2025 Change of details for Mr Ross William Whittaker as a person with significant control on 2025-05-02

View Document

02/05/252 May 2025 Secretary's details changed for Sarah Elizabeth Whittaker on 2025-05-02

View Document

02/05/252 May 2025 Director's details changed for Mr Ross William Whittaker on 2025-05-02

View Document

24/03/2524 March 2025 Annual accounts for year ending 24 Mar 2025

View Accounts

15/12/2415 December 2024 Micro company accounts made up to 2024-03-24

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

23/06/2323 June 2023 Micro company accounts made up to 2023-03-24

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

04/10/224 October 2022 Registered office address changed from Flat 4, Jordan Court Flawn Way Eynesbury St. Neots Cambridgeshire PE19 2JN to 15 Hawthorn Avenue Stone ST15 0AX on 2022-10-04

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

28/07/2128 July 2021 Micro company accounts made up to 2021-03-24

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/20

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/19

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

29/07/1829 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/18

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

24/03/1724 March 2017 Annual accounts for year ending 24 Mar 2017

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 24 March 2016

View Document

24/03/1624 March 2016 Annual accounts for year ending 24 Mar 2016

View Accounts

30/09/1530 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 24 March 2015

View Document

24/03/1524 March 2015 Annual accounts for year ending 24 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 24 March 2014

View Document

08/11/148 November 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts for year ending 24 Mar 2014

View Accounts

22/12/1322 December 2013 Annual accounts small company total exemption made up to 24 March 2013

View Document

10/11/1310 November 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

24/03/1324 March 2013 Annual accounts for year ending 24 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 24 March 2012

View Document

21/10/1221 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

24/03/1224 March 2012 Annual accounts for year ending 24 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 24 March 2011

View Document

01/10/111 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 24 March 2010

View Document

05/11/105 November 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 24 March 2009

View Document

14/11/0914 November 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 24 March 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/07

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: FLAT 3, JORDAN COURT, FLAWN WAY EYNESBURY ST. NEOTS CAMBRIDGESHIRE PE19 2JN

View Document

24/07/0724 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/05

View Document

02/12/052 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 54 COUNTESS CLOSE ST NEOTS CAMBRIDGESHIRE PE19 8QA

View Document

02/12/052 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 27 HONEYDON AVENUE EATON SOCON ST NEOTS CAMBRIDGESHIRE PE19 8PJ

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0317 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0317 September 2003 REGISTERED OFFICE CHANGED ON 17/09/03 FROM: 61 COLLINGWOOD ROAD ST NEOTS CAMBRIDGESHIRE PE19 8JQ

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/00

View Document

22/10/9922 October 1999 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 24/03/00

View Document

25/09/9825 September 1998 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