INTELLIGENT WEB SERVICES LTD.

Company Documents

DateDescription
18/02/1518 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS. STEPHANIE ANDREA PINGEL / 01/01/2014

View Document

19/02/1419 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/02/136 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/02/128 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/02/1128 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. STEPHANIE ANDREA PINGEL / 01/02/2010

View Document

04/02/104 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SL24 LTD / 01/02/2010

View Document

04/02/104 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM SUITE F 1ST FLOOR, NEW CITY CHAMBERS, 36 WOOD STREET WAKEFIELD WEST YORKSHIRE WF1 2HB

View Document

28/04/0928 April 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 SECRETARY'S CHANGE OF PARTICULARS / SL24 LTD / 01/02/2009

View Document

02/04/092 April 2009 DIRECTOR APPOINTED MRS. STEPHANIE ANDREA PINGEL

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR XYZ NOMINEES LTD.

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED XYZ NOMINEES LTD.

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED TIMOTHEUS KIM

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHEUS KIM

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR SASCHA-OLIVER PROLIC

View Document

15/04/0815 April 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

14/07/0714 July 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 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