ANGLING INTELLIGENCE LIMITED

Company Documents

DateDescription
29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/02/1626 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

27/10/1527 October 2015 PREVEXT FROM 31/01/2015 TO 31/05/2015

View Document

06/06/156 June 2015 DISS40 (DISS40(SOAD))

View Document

03/06/153 June 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PAGULATOS / 01/12/2011

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 FIRST GAZETTE

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, SECRETARY REUBEN SCOTT

View Document

21/02/1421 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM
C/O MR S PAGULATOS
63 BRIDGEFIELD
FARNHAM
SURREY
GU9 8AW
ENGLAND

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARK SISSONS

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, SECRETARY PAUL OVENDEN

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR REUBEN SCOTT

View Document

19/02/1319 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARK SISSONS

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL OVENDEN

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL OVENDEN

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 7 SYCAMORE DRIVE HAMPTON PARK SALISBURY WILTSHIRE SP1 3GZ

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/02/1222 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM OVENDEN / 25/01/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DONALD TERRY / 20/10/2011

View Document

20/10/1120 October 2011 SECRETARY'S CHANGE OF PARTICULARS / REUBEN PAOLO SCOTT / 20/10/2011

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR REUBEN PAOLO SCOTT / 20/10/2011

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PAGULATOS / 20/10/2011

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHON STEVENS

View Document

06/02/116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DONALD TERRY / 01/02/2010

View Document

06/02/116 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/02/1022 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REUBEN PAOLO SCOTT / 24/01/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN PAGULATOS / 24/01/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK NEIL SISSONS / 24/01/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DONALD TERRY / 24/01/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM OVENDEN / 24/01/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON STEVENS / 24/01/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED MR JONATHON STEVENS

View Document

02/01/092 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/02/0820 February 2008 NEW SECRETARY APPOINTED

View Document

20/02/0820 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/01/07

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM: G OFFICE CHANGED 09/10/06 63 BRIDGEFIELD FARNHAM SURREY GU9 8AW

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: G OFFICE CHANGED 26/07/06 UNIT 6 24 WILLOW LANE ABBEY INDUSTRIAL ESTATE MITCHAM CROYDON SURREY CR4 4NA

View Document

26/07/0626 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: G OFFICE CHANGED 09/06/06 C$O HIGSONS CHARTERED ACCOUNTANTS, 93 MARKET STREET FARNWORTH, BOLTON LANCASHIRE BL4 7NS

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 SECRETARY RESIGNED

View Document

12/05/0612 May 2006 S366A DISP HOLDING AGM 28/04/06

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

24/01/0624 January 2006 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