INTELLIGENT ENGINEERING (UK) LIMITED

Company Documents

DateDescription
10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM SHIRE HOUSE WEST COMMON GERRARDS CROSS BUCKINGHAMSHIRE SL9 7QN

View Document

22/03/1922 March 2019 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008349,00014350

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

12/02/1812 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

06/01/176 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR NICHOLAS RORY TAPNER

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR DAVID WILLIAM GLOVER

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENNEDY

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR ROLF MARCUS BARRIE BRIEN

View Document

12/05/1612 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031848510007

View Document

28/04/1628 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

08/04/168 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

20/11/1520 November 2015 AUDITOR'S RESIGNATION

View Document

17/11/1517 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/11/1517 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031848510006

View Document

12/06/1512 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

24/04/1524 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

11/09/1411 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031848510005

View Document

06/06/146 June 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

02/05/142 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

11/10/1311 October 2013 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/138 May 2013 SECRETARY'S CHANGE OF PARTICULARS / DR NEIL LITTLE / 31/03/2013

View Document

08/05/138 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

29/04/1329 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

13/04/1213 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/04/1114 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/04/1027 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/05/0928 May 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/05/0927 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 SECRETARY'S CHANGE OF PARTICULARS / NEIL LITTLE / 25/04/2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/10/046 October 2004 COMPANY NAME CHANGED INTELLIGENT ENGINEERING LIMITED CERTIFICATE ISSUED ON 06/10/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/12/029 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0223 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/024 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0115 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/05/0122 May 2001 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/0120 April 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS; AMEND

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/11/0016 November 2000 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/0016 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0016 November 2000 REGISTERED OFFICE CHANGED ON 16/11/00 FROM: 5 COOMBE VALE GERRARDS CROSS BUCKINGHAMSHIRE SL9 7LT

View Document

13/06/0013 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0030 May 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/0014 February 2000 SECRETARY RESIGNED

View Document

14/02/0014 February 2000 NEW SECRETARY APPOINTED

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

01/05/991 May 1999 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

23/04/9823 April 1998 RETURN MADE UP TO 12/04/98; CHANGE OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 NC INC ALREADY ADJUSTED 31/10/96

View Document

03/12/963 December 1996 £ NC 100/1000000 31/10/96

View Document

10/09/9610 September 1996 S386 DISP APP AUDS 30/08/96

View Document

10/09/9610 September 1996 S366A DISP HOLDING AGM 30/08/96

View Document

10/09/9610 September 1996 AMENDING FORM 288A

View Document

10/09/9610 September 1996 S252 DISP LAYING ACC 30/08/96

View Document

07/08/967 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/966 August 1996 SECRETARY RESIGNED

View Document

06/08/966 August 1996 DIRECTOR RESIGNED

View Document

29/07/9629 July 1996 COMPANY NAME CHANGED DHS LIMITED CERTIFICATE ISSUED ON 30/07/96

View Document

22/07/9622 July 1996 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

18/07/9618 July 1996 NEW DIRECTOR APPOINTED

View Document

18/07/9618 July 1996 NEW SECRETARY APPOINTED

View Document

05/07/965 July 1996 CHANGE OF NAME 28/06/96

View Document

05/07/965 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/965 July 1996 COMPANY NAME CHANGED QUAYSHELFCO 551 LIMITED CERTIFICATE ISSUED ON 08/07/96

View Document

05/07/965 July 1996 REGISTERED OFFICE CHANGED ON 05/07/96 FROM: THIRD FLOOR NARROW QUAY HOUSE PRINCE STREET BRISTOL BS1 4AH

View Document

12/04/9612 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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