INTELISECURE LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewFinal Gazette dissolved following liquidation

View Document

14/07/2514 July 2025 NewFinal Gazette dissolved following liquidation

View Document

14/04/2514 April 2025 Return of final meeting in a members' voluntary winding up

View Document

03/12/243 December 2024 Liquidators' statement of receipts and payments to 2024-10-18

View Document

29/11/2329 November 2023 Satisfaction of charge 046024560005 in full

View Document

29/11/2329 November 2023 Satisfaction of charge 046024560006 in full

View Document

29/11/2329 November 2023 Satisfaction of charge 046024560004 in full

View Document

08/11/238 November 2023 Register inspection address has been changed to 1st Floor West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU

View Document

08/11/238 November 2023 Register(s) moved to registered inspection location 1st Floor West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU

View Document

03/11/233 November 2023 Registered office address changed from 100 Brook Drive Green Park Reading RG2 6UJ England to 1 More London Place London SE1 2AF on 2023-11-03

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Declaration of solvency

View Document

03/11/233 November 2023 Appointment of a voluntary liquidator

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

29/03/2229 March 2022 Termination of appointment of Gary Leigh Steele as a director on 2022-03-18

View Document

20/02/2220 February 2022 Registered office address changed from 1 Lindenwood, Crockford Lane Chineham Business Park, Chineham Basingstoke RG24 8QY England to 100 Brook Drive Green Park Reading RG2 6UJ on 2022-02-20

View Document

10/02/2210 February 2022 Notification of a person with significant control statement

View Document

10/02/2210 February 2022 Confirmation statement made on 2021-11-27 with no updates

View Document

10/02/2210 February 2022 Cessation of Intelisecure Inc as a person with significant control on 2021-08-31

View Document

06/01/226 January 2022 Accounts for a small company made up to 2020-12-31

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/08/1823 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046024560004

View Document

23/08/1823 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046024560005

View Document

03/02/183 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

19/09/1719 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR TONY ALLEN

View Document

26/01/1726 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/01/1726 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM DIDDENHAM COURT LAMBWOOD HILL GRAZELEY READING BERKSHIRE RG7 1JQ

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM 1 LINDENWOOD, CROCKFORD LANE CHINEHAM BUSINESS PARK, CHINEHAM BASINGSTOKE RG24 8QY ENGLAND

View Document

01/07/161 July 2016 COMPANY NAME CHANGED PENTURA LTD CERTIFICATE ISSUED ON 01/07/16

View Document

15/03/1615 March 2016 AUDITOR'S RESIGNATION

View Document

10/03/1610 March 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

21/12/1521 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

05/11/155 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MR JOEL ROBERT LANIK

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MR GARY ALAN SCHLISNER

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL WHITE

View Document

19/10/1519 October 2015 13/10/15 STATEMENT OF CAPITAL GBP 10000

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CRONIN

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEVE SMITH

View Document

03/09/153 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, SECRETARY LYNDA SMITH

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE JAMES SMITH / 31/05/2015

View Document

24/12/1424 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PHILIP CRONIN / 01/10/2014

View Document

24/12/1424 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

18/08/1418 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

17/06/1417 June 2014 26/03/14 STATEMENT OF CAPITAL GBP 10000

View Document

23/12/1323 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

11/12/1211 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/07/1218 July 2012 SECTION 519

View Document

07/02/127 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

28/12/1128 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

24/08/1124 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/08/1119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/02/112 February 2011 19/08/10 STATEMENT OF CAPITAL GBP 7936.00

View Document

02/02/112 February 2011 ADOPT ARTICLES 19/08/2010

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT WHITE / 31/01/2011

View Document

31/01/1131 January 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

27/10/1027 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/09/102 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

07/05/107 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON MORRIS

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR TONY ALLEN

View Document

21/04/1021 April 2010 21/04/10 STATEMENT OF CAPITAL GBP 7500

View Document

21/04/1021 April 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM DIDDENHAM COURT GRAZELEY READING BERKSHIRE RG7 1JS

View Document

04/12/094 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT WHITE / 01/10/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVE JAMES SMITH / 01/10/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD MORRIS / 01/10/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PHILIP CRONIN / 01/10/2009

View Document

17/09/0917 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

31/12/0831 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

17/12/0817 December 2008 SECRETARY APPOINTED MRS LYNDA SMITH

View Document

03/12/083 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED SECRETARY LYNDA SMITH

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: ST ANDREWS HOUSE 4400 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7FJ

View Document

18/12/0618 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/066 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0627 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/0627 January 2006 CAPIT £9,900 05/01/06

View Document

27/01/0627 January 2006 £ NC 100/10000 05/01/

View Document

27/01/0627 January 2006 NC INC ALREADY ADJUSTED 05/01/06

View Document

23/01/0623 January 2006 SUBDIVIDE SHARES 05/01/06

View Document

23/01/0623 January 2006 S-DIV 05/01/06

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/047 January 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 1 REDWING ROAD, GABRIEL PARK BASINGSTOKE HAMPSHIRE RG22 5UJ

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 NEW SECRETARY APPOINTED

View Document

28/11/0228 November 2002 SECRETARY RESIGNED

View Document

27/11/0227 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 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