SUCCESS INTELLIGENCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/243 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

28/09/2228 September 2022 Director's details changed for Mr Robert Winston Holden on 2022-09-24

View Document

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

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

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/10/148 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM C/O BASEPOINT BUSINESS & INNOVATION CENTRE PO BOX UNIT E36 110 BUTTERFIELD GREAT MARLINGS LUTON LU2 8DL UNITED KINGDOM

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY IAN LYNCH

View Document

30/09/1130 September 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM C/O ANTHONY HOWLETT & CO LTD 171 WOODSIDE ROAD WOODSIDE LUTON BEDFORDSHIRE LU1 4LU

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WINSTON HOLDEN / 12/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/04/0818 April 2008 RETURN MADE UP TO 19/12/07; NO CHANGE OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 131 ROCHFORD DRIVE LUTON BEDFORDSHIRE LU2 8ST

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/01/069 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 COMPANY NAME CHANGED THE COACHING SUCCESS PARTNERSHIP LTD CERTIFICATE ISSUED ON 23/06/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 REGISTERED OFFICE CHANGED ON 29/10/04 FROM: ELMS COURT CHAPEL WAY BOTLEY OXFORD OXFORDSHIRE OX2 9LP

View Document

29/10/0429 October 2004 NEW SECRETARY APPOINTED

View Document

23/01/0423 January 2004 RETURN MADE UP TO 19/12/03; NO CHANGE OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/06/0325 June 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/028 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/09/028 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

23/07/0223 July 2002 REGISTERED OFFICE CHANGED ON 23/07/02 FROM: 48 PORTLAND PLACE LONDON W1N 4AJ

View Document

23/07/0223 July 2002 FIRST GAZETTE

View Document

23/07/0223 July 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

22/07/0222 July 2002 COMPANY NAME CHANGED THE DEEP AND MEANINGFUL TRAINING COMPANY LIMITED CERTIFICATE ISSUED ON 22/07/02

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 REGISTERED OFFICE CHANGED ON 13/01/99 FROM: 29/45 HIGH STREET EDGWARE MIDDLESEX HA8 7HQ

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

07/01/977 January 1997 SECRETARY RESIGNED

View Document

07/01/977 January 1997 NEW SECRETARY APPOINTED

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 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