INTELLIGENCE SYSTEMS LTD

Company Documents

DateDescription
02/08/232 August 2023 Final Gazette dissolved following liquidation

View Document

02/08/232 August 2023 Final Gazette dissolved following liquidation

View Document

02/05/232 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

03/11/223 November 2022 Removal of liquidator by court order

View Document

03/11/223 November 2022 Appointment of a voluntary liquidator

View Document

31/01/2231 January 2022 Registered office address changed from Parkway House 28 Avenue Road Bournemouth BH2 5SL England to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 2022-01-31

View Document

28/01/2228 January 2022 Certificate of change of name

View Document

22/12/2122 December 2021 Termination of appointment of Marc James Bertola as a director on 2021-11-30

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

22/12/2122 December 2021 Change of details for Miss Abigail Kathryn Ritz Smith as a person with significant control on 2021-12-22

View Document

22/12/2122 December 2021 Cessation of Marc James Bertola as a person with significant control on 2021-12-22

View Document

24/11/2124 November 2021 Notification of Abigail Kathryn Ritz Smith as a person with significant control on 2021-11-24

View Document

24/11/2124 November 2021 Statement of capital following an allotment of shares on 2021-11-24

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with updates

View Document

24/11/2124 November 2021 Change of details for Mr Marc James Bertola as a person with significant control on 2021-11-24

View Document

23/11/2123 November 2021 Appointment of Miss Abigail Kathryn Ritz Smith as a director on 2021-11-23

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

01/06/211 June 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

28/04/2128 April 2021 APPOINTMENT TERMINATED, DIRECTOR TONI ROBINSON-BOWRING

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM UNIT 7 ST STEPHENS COURT 15-17 SAINT STEPHENS ROAD BOURNEMOUTH BH2 6LA ENGLAND

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

18/09/1918 September 2019 CESSATION OF PAUL MCGERRIGAN AS A PSC

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

18/09/1918 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC JAMES BERTOLA

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MRS TONI SUSAN ROBINSON-BOWRING

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL MCGERRIGAN

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR MARC JAMES BERTOLA

View Document

11/07/1911 July 2019 COMPANY NAME CHANGED INTELLIGENCE SYSTEMS LTD CERTIFICATE ISSUED ON 11/07/19

View Document

30/05/1930 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

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