INTELLIGENT RESOURCE LIMITED

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

Documents

Documents
Date Category Description Pages
26 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2024 mortgage Registration of a charge 12 Buy now
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