INTELESANT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/11/2315 November 2023 Registered office address changed from Unit 11a Enterprise House Pencroft Way Manchester M15 6JJ England to 11a Lloyd Street North Manchester Science Park Manchester M15 6SE on 2023-11-15

View Document

15/11/2315 November 2023 Termination of appointment of Louise Rogerson as a director on 2023-10-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Memorandum and Articles of Association

View Document

05/10/235 October 2023 Resolutions

View Document

28/09/2328 September 2023 Statement of capital following an allotment of shares on 2023-09-28

View Document

28/09/2328 September 2023 Statement of capital following an allotment of shares on 2023-09-28

View Document

08/08/238 August 2023 Registered office address changed from Unit 45 Greenheys Business Centre Pencroft Way Manchester M15 6JJ England to Unit 11a Enterprise House Pencroft Way Manchester M15 6JJ on 2023-08-08

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/05/2219 May 2022 Amended total exemption full accounts made up to 2020-06-30

View Document

19/05/2219 May 2022 Amended total exemption full accounts made up to 2019-06-30

View Document

05/04/225 April 2022 Director's details changed for Mr Johnathan Charles Burr on 2022-04-05

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

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

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MS LOUISE ROGERSON

View Document

06/11/196 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK STEVEN DAVIES

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

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

View Accounts

29/04/1929 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082272350002

View Document

29/04/1929 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082272350001

View Document

29/04/1929 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082272350004

View Document

29/04/1929 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082272350003

View Document

29/04/1929 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082272350005

View Document

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 PSC'S CHANGE OF PARTICULARS / MR STUART ADAM MARKS / 18/05/2018

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

17/10/1817 October 2018 30/05/18 STATEMENT OF CAPITAL GBP 517.02

View Document

29/08/1829 August 2018 18/05/18 STATEMENT OF CAPITAL GBP 465.67

View Document

21/06/1821 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM UNIT 26 GREENHEYS BUSINESS CENTRE UNIT 26 GREENHEYS BUSINESS CENTRE, PENCROFT WAY MANCHESTER M15 6JJ ENGLAND

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

07/11/177 November 2017 31/05/17 STATEMENT OF CAPITAL GBP 379.17

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM GOLD 146, SHARP PROJECT THORP ROAD MANCHESTER M40 5BJ

View Document

04/12/164 December 2016 31/07/16 STATEMENT OF CAPITAL GBP 342.61

View Document

03/11/163 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR SIMON PETER DEVONSHIRE

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/10/1515 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MARK DAVIES

View Document

13/01/1513 January 2015 12/12/14 STATEMENT OF CAPITAL GBP 316.67

View Document

13/01/1513 January 2015 ADOPT ARTICLES 12/12/2014

View Document

23/10/1423 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR

View Document

05/08/145 August 2014 ADOPT ARTICLES 22/07/2014

View Document

05/08/145 August 2014 22/07/14 STATEMENT OF CAPITAL GBP 285.00

View Document

05/08/145 August 2014 SUB-DIVISION 22/07/14

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR ILAN LIEBERMAN

View Document

24/07/1424 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082272350002

View Document

24/07/1424 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082272350003

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 1ST FLOOR BUILDER HOUSE 2 MAYORS ROAD ALTRINCHAM CHESHIRE WA15 9RP

View Document

23/10/1323 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MICHAEL TAYLOR

View Document

12/09/1312 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082272350001

View Document

09/09/139 September 2013 VARYING SHARE RIGHTS AND NAMES

View Document

09/09/139 September 2013 28/06/13 STATEMENT OF CAPITAL GBP 200

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/10/1212 October 2012 DIRECTOR APPOINTED MR STUART ADAM MARKS

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR DAVID ROBERT GREEN

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED DR ILAN LIEBERMAN

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR JOHNATHAN CHARLES BURR

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM

View Document

12/10/1212 October 2012 CURRSHO FROM 30/09/2013 TO 30/06/2013

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

25/09/1225 September 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