INTENTSCORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/1719 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

14/10/1614 October 2016 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/06/169 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

09/06/169 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/06/1518 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/07/1430 July 2014 SECRETARY APPOINTED MRS HELEN NICOLA MOHAMMED

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, SECRETARY PATRICIA RICHARDSON

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/06/143 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/1421 May 2014 08/07/13 STATEMENT OF CAPITAL GBP 74

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA JANE MORTEN / 01/06/2013

View Document

17/06/1317 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN NICOLA MOHAMMED / 01/06/2013

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/06/1213 June 2012 21/05/12 NO CHANGES

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MRS HELEN NICOLA MOHAMMED

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MRS PAULA MORTEN

View Document

24/05/1124 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA RICHARDSON / 21/05/2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS RICHARDSON / 21/05/2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA RICHARDSON / 21/05/2011

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/11/108 November 2010 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

16/06/1016 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS RICHARDSON / 21/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA RICHARDSON / 21/05/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

12/03/0412 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 SECRETARY RESIGNED

View Document

04/08/034 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 SECRETARY RESIGNED

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM: G OFFICE CHANGED 15/10/02 THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

21/05/0221 May 2002 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