INTEL SYSTEMS LIMITED

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM ARMADA HOUSE TELEPHONE AVENUE BRISTOL BS1 4BQ

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CARTER / 14/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/02/1912 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

22/04/1622 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

16/03/1616 March 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

07/04/157 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

18/02/1518 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

18/02/1518 February 2015 CURRSHO FROM 30/09/2015 TO 30/06/2015

View Document

08/10/148 October 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/10/1311 October 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/10/1211 October 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/08/1130 August 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/08/1026 August 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CARTER / 26/08/2010

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE CARTER / 26/08/2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 79 FEEDER ROAD ST PHILIPS BRISTOL BS2 0TQ

View Document

07/10/097 October 2009 Annual return made up to 26 August 2009 with full list of shareholders

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 78 FEEDER ROAD ST PHILIPS BRISTOL BS2 0TQ

View Document

13/11/0713 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/01/0718 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 1 REDCLIFF STREET BRISTOL BS1 6NP

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

06/05/036 May 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

15/04/0315 April 2003 FIRST GAZETTE

View Document

01/07/021 July 2002 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

26/06/0126 June 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

22/06/0122 June 2001 RETURN MADE UP TO 26/08/00; NO CHANGE OF MEMBERS

View Document

13/02/0113 February 2001 FIRST GAZETTE

View Document

03/05/003 May 2000 RETURN MADE UP TO 26/08/99; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

13/04/9913 April 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

13/04/9913 April 1999 RETURN MADE UP TO 26/08/97; NO CHANGE OF MEMBERS

View Document

13/04/9913 April 1999 RETURN MADE UP TO 26/08/98; NO CHANGE OF MEMBERS

View Document

12/04/9912 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

12/04/9912 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

12/04/9912 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/12/9822 December 1998 FIRST GAZETTE

View Document

09/06/989 June 1998 STRIKE-OFF ACTION SUSPENDED

View Document

24/02/9824 February 1998 FIRST GAZETTE

View Document

20/12/9620 December 1996 RETURN MADE UP TO 26/08/96; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 SECRETARY RESIGNED

View Document

22/07/9622 July 1996 REGISTERED OFFICE CHANGED ON 22/07/96 FROM: RITEL HOUSE MARSHGATE TRADING ESTATE STRATTON ROAD SWINDON SN1 2PA

View Document

22/07/9622 July 1996 NEW SECRETARY APPOINTED

View Document

22/07/9622 July 1996 DIRECTOR RESIGNED

View Document

22/07/9622 July 1996 NEW DIRECTOR APPOINTED

View Document

22/07/9622 July 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 26/08/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/10/947 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9420 September 1994 RETURN MADE UP TO 26/08/94; NO CHANGE OF MEMBERS

View Document

16/05/9416 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

01/09/931 September 1993 RETURN MADE UP TO 26/08/93; FULL LIST OF MEMBERS

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

05/10/925 October 1992 RETURN MADE UP TO 26/08/92; NO CHANGE OF MEMBERS

View Document

03/08/923 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

04/11/914 November 1991 RETURN MADE UP TO 26/08/91; NO CHANGE OF MEMBERS

View Document

16/07/9116 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

25/01/9125 January 1991 RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 RETURN MADE UP TO 26/08/89; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9016 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

19/04/9019 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9019 April 1990 REGISTERED OFFICE CHANGED ON 19/04/90 FROM: 33 OLD WOKING ROAD WEST BYFEET SURREY KT16 6LG

View Document

27/10/8927 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8913 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/8913 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8913 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/10/885 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

05/10/885 October 1988 RETURN MADE UP TO 26/08/88; FULL LIST OF MEMBERS

View Document

16/02/8816 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/02/8816 February 1988 RETURN MADE UP TO 02/12/87; FULL LIST OF MEMBERS

View Document

17/10/8617 October 1986 RETURN MADE UP TO 13/08/86; FULL LIST OF MEMBERS

View Document

24/09/8624 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

04/06/864 June 1986 COMPANY NAME CHANGED ADSALES (TELECOMMUNICATIONS) LIM ITED CERTIFICATE ISSUED ON 04/06/86

View Document

07/05/867 May 1986 REGISTERED OFFICE CHANGED ON 07/05/86 FROM: 24 PORTESBURY ROAD CAMBERLEY SURREY

View Document

07/05/867 May 1986 GAZETTABLE DOCUMENT

View Document

07/05/867 May 1986 NEW DIRECTOR APPOINTED

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