INTELLSUPPORT LTD

Company Documents

DateDescription
24/06/2524 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

24/06/2524 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

20/09/2420 September 2024 Registered office address changed to PO Box 4385, 12818844 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-20

View Document

03/09/243 September 2024 Micro company accounts made up to 2023-08-31

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with updates

View Document

08/06/238 June 2023 Micro company accounts made up to 2022-08-31

View Document

26/04/2326 April 2023 Registered office address changed from Omnia One Queen Street Sheffield S1 2DU England to Omnia One 125 Queen Street Sheffield Yorkshire S1 2DU on 2023-04-26

View Document

22/03/2322 March 2023 Termination of appointment of Christine Joseph as a director on 2023-03-10

View Document

22/03/2322 March 2023 Registered office address changed from 1 the Oasis Meadowhall Regus Express 1 the Oasis Sheffield S9 1EP England to Omnia One Queen Street Sheffield S1 2DU on 2023-03-22

View Document

18/03/2318 March 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

04/11/224 November 2022 Appointment of Mr Mark Shurick George Joseph as a director on 2022-11-04

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Micro company accounts made up to 2021-08-31

View Document

11/05/2211 May 2022 Appointment of Mrs Christine Joseph as a director on 2022-04-28

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-02-03 with updates

View Document

11/11/2111 November 2021 Registered office address changed from Aizelwood Mill Nursery Street Sheffield S3 8GG England to 1 the Oasis Meadowhall Regus Express 1 the Oasis Sheffield S9 1EP on 2021-11-11

View Document

02/11/212 November 2021 Registered office address changed from 2 Mount Street, Manchester Mount Street Manchester M2 5WQ England to Aizelwood Mill Nursery Street Sheffield S3 8GG on 2021-11-02

View Document

02/11/212 November 2021 Appointment of Mrs Christine Joseph as a secretary on 2021-10-20

View Document

02/11/212 November 2021 Appointment of Mr Gregory Carlton James Wilson as a director on 2021-10-20

View Document

09/10/219 October 2021 Confirmation statement made on 2021-08-16 with no updates

View Document

09/10/219 October 2021 Registered office address changed from 66B Swanbourne Road Sheffield South Yorkshire S5 7TP United Kingdom to 2 Mount Street, Manchester Mount Street Manchester M2 5WQ on 2021-10-09

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/08/2017 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information