INTELLIGENT COUNTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Termination of appointment of Darrell Peter Boxall as a director on 2025-07-31 |
18/07/2518 July 2025 New | Appointment of Mr Richard Clancy as a director on 2025-07-18 |
21/05/2521 May 2025 | Director's details changed for Mr Martin John Goodwin on 2025-05-21 |
19/03/2519 March 2025 | Director's details changed for Mr Martin John Goodwin on 2025-03-19 |
12/02/2512 February 2025 | Confirmation statement made on 2025-02-12 with updates |
11/04/2411 April 2024 | Termination of appointment of David Leonard Jacob as a director on 2024-04-11 |
11/04/2411 April 2024 | Notification of Jonas Computing (Uk) Limited as a person with significant control on 2024-02-16 |
11/04/2411 April 2024 | Termination of appointment of Diana Elizabeth Perry as a director on 2024-04-11 |
11/04/2411 April 2024 | Cessation of Diana Elizabeth Perry as a person with significant control on 2024-02-16 |
11/04/2411 April 2024 | Termination of appointment of Christopher John Wood as a director on 2024-04-11 |
09/03/249 March 2024 | Second filing for the appointment of Mr Darrell Peter Boxall as a director |
09/03/249 March 2024 | Second filing for the appointment of Mr Martin John Goodwin as a director |
09/03/249 March 2024 | Second filing for the appointment of Mr Thomas James Withers as a director |
22/02/2422 February 2024 | Secretary's details changed for Mr Martin Goodwin on 2024-02-20 |
21/02/2421 February 2024 | Appointment of Mr Martin Goodwin as a secretary on 2024-02-20 |
21/02/2421 February 2024 | Registered office address changed from Unit 1B Falcon Business Park 42 Ivanhoe Road Hogwood Lane Industrial Estate Finchampstead Berkshire RG40 4QQ United Kingdom to Gladstone House Hithercroft Road Wallingford Oxfordshire OX10 9BT on 2024-02-21 |
21/02/2421 February 2024 | Director's details changed for Mr Darrell Peter Boxall on 2024-02-20 |
21/02/2421 February 2024 | Director's details changed for Mr Martin Goodwin on 2024-02-20 |
21/02/2421 February 2024 | Director's details changed for Mr Tom Withers on 2024-02-20 |
20/02/2420 February 2024 | Appointment of Mr Tom Withers as a director on 2024-02-20 |
20/02/2420 February 2024 | Change of details for Miss Diana Elizabeth Perry as a person with significant control on 2024-02-15 |
20/02/2420 February 2024 | Appointment of Mr Darrell Peter Boxall as a director on 2024-02-20 |
20/02/2420 February 2024 | Director's details changed for Miss Diana Elizabeth Perry on 2024-02-15 |
20/02/2420 February 2024 | Director's details changed for Miss Diana Elizabeth Perry on 2024-02-15 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
20/02/2420 February 2024 | Termination of appointment of David Leonard Jacob as a secretary on 2024-02-20 |
20/02/2420 February 2024 | Appointment of Mr Martin Goodwin as a director on 2024-02-20 |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-12-31 |
23/01/2423 January 2024 | Satisfaction of charge 2 in full |
23/01/2423 January 2024 | Satisfaction of charge 1 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/04/233 April 2023 | Total exemption full accounts made up to 2022-12-31 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-15 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/04/221 April 2022 | Total exemption full accounts made up to 2021-12-31 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-15 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/04/2130 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
24/02/2124 February 2021 | CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/03/2012 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES |
23/01/2023 January 2020 | CESSATION OF DAVID LEONARD JACOB AS A PSC |
23/01/2023 January 2020 | CESSATION OF CHRISTOPHER JOHN WOOD AS A PSC |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/03/1920 March 2019 | 31/12/18 UNAUDITED ABRIDGED |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/04/1824 April 2018 | 31/12/17 UNAUDITED ABRIDGED |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/04/1725 April 2017 | 31/12/16 UNAUDITED ABRIDGED |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
03/01/173 January 2017 | REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 1 & 2 THE BARN OLDWICK WEST STOKE ROAD CHICHESTER WEST SUSSEX PO18 9AA UNITED KINGDOM |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/12/162 December 2016 | REGISTERED OFFICE CHANGED ON 02/12/2016 FROM UNIT 1B FALCON BUSINESS PARK 42 IVANHOE ROAD HOGWOOD LANE INDUSTRIAL ESTATE FINCHAMPSTEAD BERKSHIRE RG40 4QQ UNITED KINGDOM |
01/12/161 December 2016 | REGISTERED OFFICE CHANGED ON 01/12/2016 FROM NOS 1 & 2 THE BARN OLDWICK WEST STOKE ROAD LAVANT CHICHESTER WEST SUSSEX PO18 9AA |
05/05/165 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/02/1616 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
11/02/1611 February 2016 | 30/12/15 STATEMENT OF CAPITAL GBP 2244 |
11/02/1611 February 2016 | RETURN OF PURCHASE OF OWN SHARES |
04/02/164 February 2016 | APPOINTMENT TERMINATED, DIRECTOR COLIN JONES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
10/04/1510 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/02/1519 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/12/1411 December 2014 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
12/11/1412 November 2014 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/02/1417 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/03/1326 March 2013 | DIRECTOR APPOINTED MR COLIN JONES |
22/02/1322 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
03/05/123 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/02/1215 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
04/01/124 January 2012 | 09/12/11 STATEMENT OF CAPITAL GBP 2304 |
23/05/1123 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/02/1125 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
20/08/1020 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/03/1029 March 2010 | 29/03/10 STATEMENT OF CAPITAL GBP 2244 |
29/03/1029 March 2010 | RETURN OF PURCHASE OF OWN SHARES |
18/03/1018 March 2010 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
02/03/102 March 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
18/05/0918 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/02/0926 February 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
28/02/0828 February 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WOOD / 01/01/2008 |
30/11/0730 November 2007 | COMPANY NAME CHANGED SHOPPERTRAK LIMITED CERTIFICATE ISSUED ON 30/11/07 |
02/07/072 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
23/02/0723 February 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
01/08/061 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
15/02/0615 February 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
17/08/0517 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
24/05/0524 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
23/05/0523 May 2005 | VARYING SHARE RIGHTS AND NAMES |
23/05/0523 May 2005 | £ NC 5000/6000 23/12/04 |
23/05/0523 May 2005 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
23/05/0523 May 2005 | NC INC ALREADY ADJUSTED 23/12/04 |
14/02/0514 February 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
17/05/0417 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
16/02/0416 February 2004 | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
16/05/0316 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
06/03/036 March 2003 | REGISTERED OFFICE CHANGED ON 06/03/03 FROM: 156 ST PANCRAS CHICHESTER WEST SUSSEX PO19 7SH |
19/02/0319 February 2003 | RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS |
06/08/026 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
26/02/0226 February 2002 | RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS |
06/06/016 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
07/03/017 March 2001 | RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS |
20/06/0020 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
10/03/0010 March 2000 | RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS |
02/08/992 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
03/06/993 June 1999 | £ NC 1000/5000 01/10/9 |
21/02/9921 February 1999 | RETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS |
14/04/9814 April 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
20/02/9820 February 1998 | RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS |
01/12/971 December 1997 | £ IC 115/100 17/09/97 £ SR 15@1=15 |
19/09/9719 September 1997 | ALTER MEM AND ARTS 05/09/97 |
30/06/9730 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
19/03/9719 March 1997 | RETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS |
29/11/9629 November 1996 | PARTICULARS OF MORTGAGE/CHARGE |
02/07/962 July 1996 | ADOPT MEM AND ARTS 14/06/96 |
06/06/966 June 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
03/04/963 April 1996 | NEW DIRECTOR APPOINTED |
28/03/9628 March 1996 | NEW DIRECTOR APPOINTED |
28/03/9628 March 1996 | SECRETARY RESIGNED |
28/03/9628 March 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/03/9628 March 1996 | DIRECTOR RESIGNED |
28/03/9628 March 1996 | REGISTERED OFFICE CHANGED ON 28/03/96 FROM: WORPLESDON CHASE PITCH PLACE WORPLESDON GUILDFORD, SURREY GU3 3LA |
21/03/9621 March 1996 | COMPANY NAME CHANGED SEYMAC 59 LIMITED CERTIFICATE ISSUED ON 22/03/96 |
19/02/9619 February 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INTELLIGENT COUNTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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