INTELLIVOS.CO.UK LIMITED

Company Documents

DateDescription
15/11/1915 November 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/07/196 July 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/05/1928 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/05/1920 May 2019 APPLICATION FOR STRIKING-OFF

View Document

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

02/03/162 March 2016 COMPANY NAME CHANGED CONSTRUCTION WORKS LIMITED CERTIFICATE ISSUED ON 02/03/16

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

21/01/1421 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM KINGSLEIGH HOUSE 15-17 HIGH STREET RAYLEIGH ESSEX SS6 7EW

View Document

19/04/1319 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

14/09/1214 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/04/1212 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

18/01/1218 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/12/1112 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/03/1118 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN WALSH / 05/05/2010

View Document

14/06/1014 June 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, SECRETARY LIAM WALSH

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, SECRETARY LIAM WALSH

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / LIAM MARTIN WALSH / 01/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN WALSH / 25/11/2009

View Document

06/01/106 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

03/04/093 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN BLAIN / 19/03/2009

View Document

19/03/0919 March 2009 SECRETARY'S CHANGE OF PARTICULARS / LIAM WALSH / 19/03/2009

View Document

21/01/0921 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

27/11/0827 November 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 9 WEST STREET SOUTHEND ON SEA ESSEX SS2 6HH

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: 158 HERMON HILL SOUTH WOODFORD LONDON E18 1QH

View Document

27/03/0727 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 NEW SECRETARY APPOINTED

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 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