INTELLIGENT INTEGRATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

06/08/246 August 2024 Registered office address changed from 54 High Street Saffron Walden Essex CB10 1EE United Kingdom to Taxassist Accountants 1 Market Hill Royston SG8 9JL on 2024-08-06

View Document

14/06/2414 June 2024 Micro company accounts made up to 2024-01-31

View Document

22/04/2422 April 2024 Registered office address changed from 1 Market Hill Royston Hertfordshire SG8 9JL United Kingdom to 54 High Street Saffron Walden Essex CB10 1EE on 2024-04-22

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/12/2314 December 2023 Director's details changed for Jason John Phillipson on 2023-12-14

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

21/07/2321 July 2023 Micro company accounts made up to 2023-01-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

06/07/216 July 2021 Change of details for Jason John Phillipson as a person with significant control on 2021-07-06

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / JASON JOHN PHILLIPSON / 15/07/2020

View Document

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / JASON JOHN PHILLIPSON / 15/07/2020

View Document

09/06/209 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

18/11/1918 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / JASON JOHN PHILLIPSON / 13/04/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / JASON JOHN PHILLIPSON / 16/01/2018

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JASON JOHN PHILLIPSON / 16/01/2018

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON JOHN PHILLIPSON

View Document

16/01/1816 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/01/2018

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JASON JOHN PHILLIPSON / 30/06/2016

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLE VENCENT

View Document

02/02/162 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JASON JOHN PHILLIPSON / 23/12/2015

View Document

03/06/153 June 2015 DIRECTOR APPOINTED NICOLE ANN VENCENT

View Document

08/01/158 January 2015 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