INTELLSUPPORT LTD
Company Documents
| Date | Description |
|---|---|
| 24/06/2524 June 2025 | Final Gazette dissolved via compulsory strike-off |
| 24/06/2524 June 2025 | Final Gazette dissolved via compulsory strike-off |
| 10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
| 10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
| 19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
| 19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
| 20/09/2420 September 2024 | Registered office address changed to PO Box 4385, 12818844 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-20 |
| 03/09/243 September 2024 | Micro company accounts made up to 2023-08-31 |
| 30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
| 02/05/242 May 2024 | Confirmation statement made on 2024-05-02 with updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 29/08/2329 August 2023 | Confirmation statement made on 2023-08-29 with updates |
| 08/06/238 June 2023 | Micro company accounts made up to 2022-08-31 |
| 26/04/2326 April 2023 | Registered office address changed from Omnia One Queen Street Sheffield S1 2DU England to Omnia One 125 Queen Street Sheffield Yorkshire S1 2DU on 2023-04-26 |
| 22/03/2322 March 2023 | Termination of appointment of Christine Joseph as a director on 2023-03-10 |
| 22/03/2322 March 2023 | Registered office address changed from 1 the Oasis Meadowhall Regus Express 1 the Oasis Sheffield S9 1EP England to Omnia One Queen Street Sheffield S1 2DU on 2023-03-22 |
| 18/03/2318 March 2023 | Confirmation statement made on 2023-02-03 with no updates |
| 04/11/224 November 2022 | Appointment of Mr Mark Shurick George Joseph as a director on 2022-11-04 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 11/05/2211 May 2022 | Micro company accounts made up to 2021-08-31 |
| 11/05/2211 May 2022 | Appointment of Mrs Christine Joseph as a director on 2022-04-28 |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-02-03 with updates |
| 11/11/2111 November 2021 | Registered office address changed from Aizelwood Mill Nursery Street Sheffield S3 8GG England to 1 the Oasis Meadowhall Regus Express 1 the Oasis Sheffield S9 1EP on 2021-11-11 |
| 02/11/212 November 2021 | Registered office address changed from 2 Mount Street, Manchester Mount Street Manchester M2 5WQ England to Aizelwood Mill Nursery Street Sheffield S3 8GG on 2021-11-02 |
| 02/11/212 November 2021 | Appointment of Mrs Christine Joseph as a secretary on 2021-10-20 |
| 02/11/212 November 2021 | Appointment of Mr Gregory Carlton James Wilson as a director on 2021-10-20 |
| 09/10/219 October 2021 | Confirmation statement made on 2021-08-16 with no updates |
| 09/10/219 October 2021 | Registered office address changed from 66B Swanbourne Road Sheffield South Yorkshire S5 7TP United Kingdom to 2 Mount Street, Manchester Mount Street Manchester M2 5WQ on 2021-10-09 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 17/08/2017 August 2020 | 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