INTELLITRANS LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

28/09/2428 September 2024 Accounts for a small company made up to 2023-12-31

View Document

30/11/2330 November 2023 Director's details changed for Mr John Kenneth Stipancich on 2023-11-30

View Document

30/11/2330 November 2023 Director's details changed for Brandon Cross on 2023-11-30

View Document

30/11/2330 November 2023 Director's details changed for Mr Jason Phillip Conley on 2023-11-30

View Document

06/10/236 October 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Document

22/09/2322 September 2023 Appointment of Chad Michell Raube as a director on 2023-09-12

View Document

07/08/237 August 2023 Termination of appointment of Kenneth Clark Sherman as a director on 2023-08-01

View Document

03/05/233 May 2023 Director's details changed for Brandon Cross on 2023-05-03

View Document

03/04/233 April 2023 Director's details changed for Brandon Cross on 2023-03-31

View Document

06/02/236 February 2023 Appointment of Brandon Cross as a director on 2023-02-01

View Document

03/02/233 February 2023 Termination of appointment of Robert Christopher Crisci as a director on 2023-02-01

View Document

04/01/234 January 2023 Accounts for a small company made up to 2021-12-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

13/10/2113 October 2021 Accounts for a small company made up to 2020-12-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

13/08/1913 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/09/2017

View Document

13/08/1913 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/09/2018

View Document

29/07/1929 July 2019 26/07/19 STATEMENT OF CAPITAL GBP 2.00

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STIPANCICH / 09/12/2018

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/05/174 May 2017 DIRECTOR APPOINTED ROBERT CHRISTOPHER CRISCI

View Document

04/05/174 May 2017 DIRECTOR APPOINTED JASON PHILLIP CONLEY

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL SONI

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HUMPHREY

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM COOMBE FARM COOMBE LANE NAPHILL HIGH WYCOMBE BUCKS HP14 4QR

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED JOHN STIPANCICH

View Document

08/11/168 November 2016 CORPORATE SECRETARY APPOINTED SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID LINER

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, SECRETARY JOHN BIGNALL

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/09/1528 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

23/07/1523 July 2015 AUDITOR'S RESIGNATION

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 5TH FLOOR 9-10 MARKET PLACE LONDON W1W 8AQ

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED KENNETH CLARK SHERMAN

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD GERSTEIN

View Document

11/11/1411 November 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/10/1317 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

18/07/1318 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/10/1211 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED PAUL JOSEPH SONI

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED DAVID BRANT LINER

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED JOHN REID HUMPHREY

View Document

19/10/1119 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/10/1111 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/09/1029 September 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GERSTEIN / 01/01/2010

View Document

07/10/097 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

14/09/0914 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/12/0818 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM THE MILL STATION ROAD ARDLEIGH COLCHESTER ESSEX CO7 7RS UNITED KINGDOM

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED SECRETARY PAULINE BUTLER

View Document

26/11/0826 November 2008 SECRETARY APPOINTED JOHN BIGNALL

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 5TH FLOOR 9-10 MARKET PLACE LONDON W1W 8AQ

View Document

08/10/088 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM FIFTH FLOOR 9-10 MARKET PLACE LONDON W1W 8AQ

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM THE MILL 1ST FLOOR STATION ROAD ARDLEIGH ESSEX CO7 7RS

View Document

04/02/084 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/075 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0429 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/09/0429 September 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

02/12/032 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM: THE MILL 1ST FLOOR STATION ROAD ARDLEIGH COLCHESTER ESSEX CO7 7RS

View Document

30/10/0330 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

09/10/039 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/10/027 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 SECRETARY RESIGNED

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/10/019 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 SECRETARY RESIGNED

View Document

23/04/0123 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/011 February 2001 REGISTERED OFFICE CHANGED ON 01/02/01 FROM: 179 GREAT PORTLAND STREET LONDON W1N 6LS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/01/0129 January 2001 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 NEW SECRETARY APPOINTED

View Document

17/11/0017 November 2000 COMPANY NAME CHANGED TN INTELLITRANS LIMITED CERTIFICATE ISSUED ON 17/11/00

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/11/9910 November 1999 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 RETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

08/02/998 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/10/982 October 1998 REGISTERED OFFICE CHANGED ON 02/10/98 FROM: CARDINAL HOUSE 46 ST NICHOLAS STREET IPSWICH IP1 1TT

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 NEW SECRETARY APPOINTED

View Document

20/05/9820 May 1998 SECRETARY RESIGNED

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 REGISTERED OFFICE CHANGED ON 30/03/98 FROM: 179 GREAT PORTLAND STREET LONDON W1N 6LS

View Document

20/03/9820 March 1998 RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9714 April 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 SECRETARY RESIGNED

View Document

07/04/977 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

10/01/9710 January 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 SECRETARY RESIGNED

View Document

07/01/977 January 1997 ALTER MEM AND ARTS 06/12/96

View Document

07/01/977 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/9624 October 1996 COMPANY NAME CHANGED FINLAW FORTY-THREE LIMITED CERTIFICATE ISSUED ON 25/10/96

View Document

27/09/9627 September 1996 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