INTELLIGENT RESOURCE LIMITED

01437998
FIRST FLOOR, CLIFTON DOWN HOUSE 54A WHITELADIES ROAD CLIFTON BRISTOL BS8 2NH

Documents

Documents
Date Category Description Pages
10 Apr 2024 accounts Annual Accounts 31 Buy now
08 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2023 accounts Annual Accounts 30 Buy now
10 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 mortgage Registration of a charge 12 Buy now
05 Apr 2022 accounts Annual Accounts 31 Buy now
23 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2021 accounts Annual Accounts 27 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Dec 2019 officers Termination of appointment of director (Peter James Holliday) 1 Buy now
27 Sep 2019 resolution Resolution 3 Buy now
29 Jul 2019 officers Appointment of director (Karen Alexander) 2 Buy now
09 Jul 2019 accounts Annual Accounts 30 Buy now
08 Jul 2019 mortgage Registration of a charge 28 Buy now
08 Jul 2019 mortgage Registration of a charge 8 Buy now
01 Jul 2019 officers Appointment of secretary (Anya Louise Burton) 2 Buy now
01 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2019 officers Appointment of director (Mr Oliver Matthew Dawe) 2 Buy now
29 Jun 2019 officers Appointment of director (Mr Adam Meadows) 2 Buy now
28 Jun 2019 officers Termination of appointment of director (Peter Atherton Cashmore) 1 Buy now
28 Jun 2019 officers Termination of appointment of director (Davinder Singh Ahluwalia) 1 Buy now
28 Jun 2019 officers Termination of appointment of secretary (Peter Atherton Cashmore) 1 Buy now
28 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jun 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2018 accounts Annual Accounts 29 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2017 accounts Annual Accounts 28 Buy now
24 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jun 2016 accounts Annual Accounts 27 Buy now
08 Apr 2016 annual-return Annual Return 5 Buy now
18 May 2015 accounts Annual Accounts 18 Buy now
02 Mar 2015 annual-return Annual Return 5 Buy now
06 Jan 2015 change-of-name Certificate Change Of Name Company 3 Buy now
27 Oct 2014 auditors Auditors Resignation Company 1 Buy now
16 Oct 2014 auditors Auditors Resignation Company 1 Buy now
30 Apr 2014 accounts Annual Accounts 18 Buy now
25 Feb 2014 annual-return Annual Return 5 Buy now
09 May 2013 accounts Annual Accounts 17 Buy now
04 Mar 2013 officers Appointment of secretary (Peter Atherton Cashmore) 2 Buy now
01 Mar 2013 annual-return Annual Return 5 Buy now
31 Dec 2012 officers Appointment of director (Peter Atherton Cashmore) 2 Buy now
30 Nov 2012 officers Termination of appointment of secretary (Alan Whitfield) 1 Buy now
30 Nov 2012 officers Termination of appointment of director (Alan Whitfield) 1 Buy now
30 May 2012 accounts Annual Accounts 17 Buy now
27 Feb 2012 annual-return Annual Return 4 Buy now
27 Feb 2012 officers Change of particulars for director (Peter James Holliday) 2 Buy now
27 Feb 2012 officers Change of particulars for director (Mr Alan Whitfield) 2 Buy now
27 Feb 2012 officers Change of particulars for director (Mr Davinder Singh Ahluwalia) 2 Buy now
27 Feb 2012 officers Change of particulars for secretary (Mr Alan Whitfield) 1 Buy now
13 Jul 2011 accounts Annual Accounts 15 Buy now
06 Apr 2011 annual-return Annual Return 5 Buy now
01 Dec 2010 accounts Annual Accounts 14 Buy now
09 Apr 2010 annual-return Annual Return 5 Buy now
03 Jul 2009 accounts Annual Accounts 15 Buy now
24 Mar 2009 annual-return Return made up to 23/02/09; full list of members 4 Buy now
07 Nov 2008 address Location of register of members 1 Buy now
01 Nov 2008 accounts Annual Accounts 15 Buy now
29 Aug 2008 officers Director appointed alan whitfield 1 Buy now
28 Aug 2008 officers Appointment terminated director mark peters 1 Buy now
17 Jul 2008 officers Appointment terminated secretary mark peters 1 Buy now
17 Jul 2008 officers Secretary appointed alan whitfield 2 Buy now
04 Apr 2008 incorporation Memorandum Articles 9 Buy now
03 Apr 2008 address Registered office changed on 03/04/2008 from 420 thames valley park drive thames valley park reading berkshire RG6 1PU 1 Buy now
01 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
11 Mar 2008 annual-return Return made up to 23/02/08; full list of members 4 Buy now
05 Mar 2008 officers Director appointed peter james holliday 2 Buy now
05 Mar 2008 accounts Annual Accounts 15 Buy now
03 Mar 2008 officers Appointment terminated director chittoor george 1 Buy now
16 Nov 2007 officers New director appointed 3 Buy now
13 Nov 2007 officers Director resigned 1 Buy now
06 Nov 2007 accounts Accounting reference date shortened from 30/04/08 to 31/12/07 1 Buy now
22 Oct 2007 officers Director resigned 1 Buy now
14 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
27 Feb 2007 annual-return Return made up to 23/02/07; full list of members 3 Buy now
22 Jan 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
14 Dec 2006 officers Director's particulars changed 1 Buy now
06 Oct 2006 accounts Annual Accounts 13 Buy now
09 Mar 2006 annual-return Return made up to 23/02/06; full list of members 3 Buy now
30 Jan 2006 officers New director appointed 2 Buy now
21 Nov 2005 officers Director resigned 1 Buy now
18 Oct 2005 accounts Annual Accounts 13 Buy now
14 Oct 2005 officers New director appointed 2 Buy now
14 Oct 2005 officers New director appointed 2 Buy now
09 Mar 2005 address Location of register of members 1 Buy now
09 Mar 2005 annual-return Return made up to 23/02/05; full list of members 5 Buy now
01 Oct 2004 accounts Annual Accounts 13 Buy now
20 Jul 2004 officers New director appointed 2 Buy now
20 Jul 2004 officers Director resigned 1 Buy now
16 Mar 2004 annual-return Return made up to 23/02/04; full list of members 7 Buy now
12 Jan 2004 address Registered office changed on 12/01/04 from: campus 300 maylands avenue hemel hempstead hertfordshire HP2 7TQ 1 Buy now
14 Oct 2003 accounts Annual Accounts 10 Buy now
16 Apr 2003 officers Director resigned 1 Buy now
13 Mar 2003 annual-return Return made up to 23/02/03; full list of members 7 Buy now
15 Jan 2003 officers New director appointed 2 Buy now