INTRINSIC SYSTEMS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/02/2415 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/08/219 August 2021 Director's details changed for Mr Alan Wilfred Mark Jones on 2021-08-02

View Document

09/08/219 August 2021 Change of details for Mr Alan Wilfred Mark Jones as a person with significant control on 2021-08-02

View Document

09/08/219 August 2021 Secretary's details changed for Mr Alan Wilfred Mark Jones on 2021-08-02

View Document

25/02/2125 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

15/11/1915 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

03/01/193 January 2019 ADOPT ARTICLES 11/12/2018

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN WILFRED MARK JONES / 11/12/2018

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / MR HARJINDER SOMEL / 11/12/2018

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN MICHAEL THOIRS / 11/12/2018

View Document

27/11/1827 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

28/11/1728 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/09/151 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/09/1417 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/10/1310 October 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / HARJINDER SOMEL / 15/04/2013

View Document

04/10/124 October 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MICHAEL THOIRS / 01/01/2012

View Document

16/11/1116 November 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/09/1022 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM 5 STUART HOUSE ELIZABETH STREET CORBY NORTHAMPTONSHIRE NN17 1SE

View Document

01/12/081 December 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / HARJINDER SOMEL / 01/04/2008

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/11/0719 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/052 February 2005 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 NEW SECRETARY APPOINTED

View Document

22/07/0322 July 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM: 3 ANSON CLOSE CORBY NN17 2RR

View Document

09/10/029 October 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

28/08/0228 August 2002 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