INSPIRING INTELLIGENCE

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

01/12/211 December 2021 Application to strike the company off the register

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-19 with updates

View Document

05/02/215 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED JESSICA ADAMS

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHANTELLE SMITH / 13/08/2020

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM UNIT 8 LACEBY BUSINESS PARK LACEBY GRIMSBY NORTH EAST LINCOLNSHIRE DN37 7DP UNITED KINGDOM

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM 127 CLEETHORPE ROAD GRIMSBY N E LINCS DN31 3EW UNITED KINGDOM

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM 16 DUDLEY STREET GRIMSBY N E LINCOLNSHIRE DN31 2AB UNITED KINGDOM

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHANTELLE SMITH / 17/01/2020

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SHORT / 17/01/2020

View Document

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 1-3 DUDLEY STREET GRIMSBY N E LINCS DN31 2AW

View Document

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

View Accounts

30/01/1930 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON SHORT

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

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

View Accounts

26/01/1826 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 14 SWAN STREET BENTLEY DONCASTER SOUTH YORKSHIRE DN5 0JE

View Document

07/11/177 November 2017 DIRECTOR APPOINTED CHANTELLE SMITH

View Document

12/07/1712 July 2017 DISS40 (DISS40(SOAD))

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM FREEMAN ST MARKET FREEMAN ST UNIT 7 SKILLS CENTRE GRIMSBY NORTH EAST LINCOLNSHIRE DN52 7DS

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR JANICE WILLIAMS

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR HAYLEY CULLEM

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/178 April 2017 DISS40 (DISS40(SOAD))

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

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

View Accounts

25/10/1625 October 2016 DISS40 (DISS40(SOAD))

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY SAMWELL

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/12/1519 December 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES LIVERMORE

View Document

07/10/157 October 2015 DIRECTOR APPOINTED KIMBERLEY ANN SAMWELL

View Document

12/05/1512 May 2015 08/05/15 NO MEMBER LIST

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED TRUSTEE JAMES LIVERMORE

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MRS HAYLEY CULLEM

View Document

01/07/141 July 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

01/07/141 July 2014 ARTICLES OF ASSOCIATION

View Document

01/07/141 July 2014 ARTICLES OF ASSOCIATION

View Document

26/06/1426 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/06/1426 June 2014 COMPANY NAME CHANGED THE INTELLIGENCE PROJECT LTD CERTIFICATE ISSUED ON 26/06/14

View Document

26/06/1426 June 2014 EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME

View Document

28/11/1328 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

30/07/1330 July 2013 29/07/13

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM 102-104 VICTORIA STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3AU

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAMS

View Document

16/03/1216 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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