INTELICO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-04-04 with no updates

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

08/01/258 January 2025 Registered office address changed from PO Box 4385 08109242 - Companies House Default Address Cardiff CF14 8LH to Suite a 82 James Carter Road Mildenhall IP28 7DE on 2025-01-08

View Document

23/12/2423 December 2024 Micro company accounts made up to 2023-12-31

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024 Registered office address changed to PO Box 4385, 08109242 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-30

View Document

30/10/2430 October 2024

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

10/01/2410 January 2024 Compulsory strike-off action has been discontinued

View Document

10/01/2410 January 2024 Compulsory strike-off action has been discontinued

View Document

09/01/249 January 2024 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

21/06/2321 June 2023 Director's details changed for Mr James Paul Sayer on 2023-06-21

View Document

21/06/2321 June 2023 Registered office address changed from 124 City Road London EC1V 2NX England to 27 Old Gloucester Street London WC1N 3AX on 2023-06-21

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

21/06/2321 June 2023 Director's details changed for Mr Robert James Macarthur on 2023-06-21

View Document

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

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-06-18 with updates

View Document

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

View Accounts

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 30 SELBY ROAD SELBY ROAD ASHFORD TW15 1JH ENGLAND

View Document

29/01/2029 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/12/1931 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW FIRMSTON-WILLIAMS

View Document

30/12/1930 December 2019 REGISTERED OFFICE CHANGED ON 30/12/2019 FROM 30 SELBY ROAD SELBY ROAD ASHFORD TW15 1JH ENGLAND

View Document

30/12/1930 December 2019 REGISTERED OFFICE CHANGED ON 30/12/2019 FROM 162-164 HIGH STREET RAYLEIGH ESSEX SS6 7BS UNITED KINGDOM

View Document

11/12/1911 December 2019 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

11/09/1911 September 2019 DISS40 (DISS40(SOAD))

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

25/03/1925 March 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

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

View Accounts

10/08/1810 August 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR ANDREW SIMON FIRMSTON-WILLIAMS

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

03/05/183 May 2018 01/05/18 STATEMENT OF CAPITAL GBP 1200

View Document

03/05/183 May 2018 23/04/18 STATEMENT OF CAPITAL GBP 1170

View Document

15/03/1815 March 2018 04/07/16 STATEMENT OF CAPITAL GBP 1057

View Document

15/03/1815 March 2018 18/01/18 STATEMENT OF CAPITAL GBP 1076.2

View Document

15/03/1815 March 2018 18/10/17 STATEMENT OF CAPITAL GBP 1072.9

View Document

15/03/1815 March 2018 07/02/17 STATEMENT OF CAPITAL GBP 1061.7

View Document

15/03/1815 March 2018 27/09/16 STATEMENT OF CAPITAL GBP 1060.3

View Document

06/03/186 March 2018 02/03/16 STATEMENT OF CAPITAL GBP 1046

View Document

06/03/186 March 2018 20/06/16 STATEMENT OF CAPITAL GBP 1053

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES PAUL SAYER / 20/09/2016

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PAUL SAYER

View Document

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

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE SAYER / 20/09/2016

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL SAYER / 20/09/2016

View Document

26/08/1626 August 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE SAYER / 26/05/2016

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL SAYER / 26/05/2016

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM 376 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2DA

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MACARTHUR / 26/05/2016

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/04/1620 April 2016 SUB-DIVISION 17/12/15

View Document

20/04/1620 April 2016 06/01/16 STATEMENT OF CAPITAL GBP 1031.00

View Document

08/07/158 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/03/1517 March 2015 22/05/14 STATEMENT OF CAPITAL GBP 1000

View Document

15/07/1415 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 DISS40 (DISS40(SOAD))

View Document

17/06/1417 June 2014 FIRST GAZETTE

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR ROBERT JAMES MACARTHUR

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MRS VICTORIA SAYER

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL SAYER / 28/02/2014

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM KINGS COTE 151 KINGS ROAD WESTCLIFF ON SEA ESSEX SS0 8PP

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL SAYER / 20/02/2013

View Document

03/07/133 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

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

View Accounts

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL SAYER / 20/02/2013

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

18/06/1218 June 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