INTELLIGENT OBJECTIVES LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

07/10/257 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 First Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 First Gazette notice for voluntary strike-off

View Document

14/07/2514 July 2025 Application to strike the company off the register

View Document

27/05/2527 May 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/08/2419 August 2024 Micro company accounts made up to 2023-11-30

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/08/2315 August 2023 Micro company accounts made up to 2022-11-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/08/2029 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/08/1918 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/08/1827 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR STEPHEN HENDERSON

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAMELA HENDERSON

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

26/08/1726 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA JEAN HENDERSON

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

25/06/1525 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

15/08/1415 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

24/06/1424 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

09/08/129 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/06/1225 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

06/09/116 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

15/06/1115 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

26/08/1026 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

19/08/1019 August 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JEAN HENDERSON / 07/06/2010

View Document

05/09/095 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

03/07/093 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM BRIGGS HOUSE 26 COMMERCIAL ROAD ASHLEY CROSS POOLE BH14 OJR

View Document

19/09/0819 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

05/08/085 August 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

06/07/056 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

07/07/037 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

11/07/0211 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

10/07/0110 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

29/06/0029 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

22/07/9922 July 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

26/07/9826 July 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

08/07/978 July 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

27/06/9627 June 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS

View Document

28/09/9528 September 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

05/06/955 June 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

06/07/946 July 1994 RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 RETURN MADE UP TO 07/06/93; NO CHANGE OF MEMBERS

View Document

06/04/936 April 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

01/07/921 July 1992 RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

25/03/9225 March 1992 REGISTERED OFFICE CHANGED ON 25/03/92 FROM: BRIGGS HOUSE 26,COMMERCIAL ROAD ASHLEY CROSS POOLE,BH14 OJR

View Document

10/03/9210 March 1992 COMPANY NAME CHANGED THE INTELLIGENT NETWORK LIMITED CERTIFICATE ISSUED ON 10/03/92

View Document

28/02/9228 February 1992 REGISTERED OFFICE CHANGED ON 28/02/92 FROM: 58 THE GROVE CHRISTCHURCH DORSET BH23 2HB

View Document

20/01/9220 January 1992 RETURN MADE UP TO 07/06/91; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 REGISTERED OFFICE CHANGED ON 22/01/91 FROM: 76 WHITCHURCH ROAD MAINDY CARDIFF CF4 3LX

View Document

22/01/9122 January 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9122 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/01/9113 January 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/11

View Document

04/12/904 December 1990 COMPANY NAME CHANGED DAISYPARK ENTERPRISES LIMITED CERTIFICATE ISSUED ON 05/12/90

View Document

27/11/9027 November 1990 ALTER MEM AND ARTS 23/11/90

View Document

07/06/907 June 1990 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