INTELLIGENT POSITIONING LIMITED

06253300
2ND FLOOR CHANDOS HOUSE 26 NORTH STREET BRIGHTON BN1 1EB

Documents

Documents
Date Category Description Pages
22 Aug 2024 accounts Annual Accounts 14 Buy now
24 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jan 2024 capital Return of Allotment of shares 3 Buy now
05 Jan 2024 capital Return of Allotment of shares 3 Buy now
03 Jan 2024 officers Termination of appointment of director (Renold Tuscano) 1 Buy now
28 Sep 2023 accounts Annual Accounts 13 Buy now
30 Jun 2023 officers Termination of appointment of director (Samuel Christopher Orlando Silverwood-Cope) 1 Buy now
24 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2022 accounts Annual Accounts 13 Buy now
23 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Feb 2022 resolution Resolution 1 Buy now
08 Feb 2022 capital Return of Allotment of shares 3 Buy now
01 Dec 2021 officers Appointment of director (Mr Robert Arthur Dowson) 2 Buy now
29 Nov 2021 officers Appointment of director (Mr Renold Tuscano) 2 Buy now
27 Sep 2021 accounts Annual Accounts 14 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 May 2021 officers Change of particulars for director (Dr Michael Richard King) 2 Buy now
26 Apr 2021 officers Second Filing Of Director Appointment With Name 3 Buy now
15 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
15 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jan 2021 capital Return of Allotment of shares 3 Buy now
15 Dec 2020 accounts Annual Accounts 14 Buy now
16 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Feb 2020 capital Return of Allotment of shares 3 Buy now
15 Oct 2019 accounts Amended Accounts 12 Buy now
30 Aug 2019 mortgage Registration of a charge 25 Buy now
29 Aug 2019 mortgage Registration of a charge 25 Buy now
20 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2019 officers Change of particulars for director (Garry Titterton) 2 Buy now
10 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Apr 2019 officers Change of particulars for director (Mrs Rebecca Charlotte Titterton-Manos) 2 Buy now
10 Apr 2019 officers Change of particulars for director (Mr Daniel Titterton) 2 Buy now
10 Apr 2019 officers Change of particulars for director (Mr Samuel Christopher Orlando Silverwood-Cope) 2 Buy now
10 Apr 2019 officers Change of particulars for director (Garry Titterton) 2 Buy now
10 Apr 2019 officers Change of particulars for director (Mr Chris Dobson) 2 Buy now
11 Mar 2019 accounts Annual Accounts 11 Buy now
18 Feb 2019 capital Second Filing Capital Allotment Shares 8 Buy now
15 Jan 2019 capital Return of Allotment of shares 4 Buy now
23 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2018 accounts Annual Accounts 22 Buy now
02 May 2018 resolution Resolution 1 Buy now
20 Apr 2018 capital Return of Allotment of shares 3 Buy now
12 Feb 2018 resolution Resolution 1 Buy now
07 Feb 2018 capital Return of Allotment of shares 3 Buy now
02 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Mar 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Mar 2017 officers Appointment of director (Mrs Rebecca Charlotte Titterton-Manos) 2 Buy now
27 Mar 2017 officers Appointment of director (Mr Chris Dobson) 3 Buy now
07 Mar 2017 accounts Annual Accounts 8 Buy now
27 Oct 2016 resolution Resolution 1 Buy now
22 Sep 2016 capital Return of Allotment of shares 3 Buy now
22 Sep 2016 mortgage Statement of satisfaction of a charge 1 Buy now
22 Aug 2016 officers Change of particulars for director (Mr Jonathan Matthew Earnshaw) 2 Buy now
22 Aug 2016 officers Change of particulars for secretary (Sarah Caroline Earnshaw) 1 Buy now
09 Jun 2016 accounts Annual Accounts 8 Buy now
27 May 2016 annual-return Annual Return 8 Buy now
08 Dec 2015 officers Change of particulars for director (Mr Daniel Titterton) 2 Buy now
08 Dec 2015 officers Change of particulars for director (Mr Daniel Titterton) 2 Buy now
05 Nov 2015 officers Change of particulars for director (Mr Samuel Christopher Orlando Silverwood-Cope) 2 Buy now
05 Nov 2015 officers Change of particulars for director (Mr Samuel Christopher Orlando Silverwood-Cope) 2 Buy now
05 Nov 2015 officers Change of particulars for director (Garry Titterton) 2 Buy now
05 Nov 2015 officers Change of particulars for director (Garry Titterton) 2 Buy now
03 Jun 2015 annual-return Annual Return 6 Buy now
01 Jun 2015 accounts Annual Accounts 8 Buy now
08 Jul 2014 annual-return Annual Return 6 Buy now
30 May 2014 accounts Annual Accounts 8 Buy now
10 Feb 2014 officers Change of particulars for director (Mr Peter Jonathan Tuffin) 2 Buy now
03 Jul 2013 officers Change of particulars for director (Garry Titterton) 3 Buy now
02 Jul 2013 annual-return Annual Return 6 Buy now
26 Mar 2013 accounts Annual Accounts 8 Buy now
08 Mar 2013 officers Appointment of director (Dr Michael Richard King) 2 Buy now
27 Jun 2012 annual-return Annual Return 8 Buy now
28 May 2012 accounts Annual Accounts 8 Buy now
21 Jun 2011 annual-return Annual Return 8 Buy now
03 Jun 2011 accounts Annual Accounts 8 Buy now
02 Jun 2010 annual-return Annual Return 6 Buy now
18 Mar 2010 accounts Annual Accounts 8 Buy now
05 Oct 2009 officers Appointment of director (Peter Jonathan Tuffin) 2 Buy now
06 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
30 Jun 2009 annual-return Return made up to 21/05/09; full list of members 4 Buy now
30 Jun 2009 address Location of debenture register 1 Buy now
30 Jun 2009 address Location of register of members 1 Buy now
30 Jun 2009 address Registered office changed on 30/06/2009 from 12-13 ship street brighton east sussex BN1 1AL 1 Buy now
17 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
27 Feb 2009 address Registered office changed on 27/02/2009 from 65 london road st albans hertfordshire AL1 1LJ 1 Buy now
24 Feb 2009 officers Appointment terminated director phillip whiteside 1 Buy now
12 Dec 2008 officers Secretary appointed sarah earnshaw 2 Buy now
12 Dec 2008 address Registered office changed on 12/12/2008 from 12-13 ship street brighton east sussex BN1 1AD 1 Buy now
12 Dec 2008 officers Appointment terminated secretary ss secretariat LIMITED 1 Buy now
01 Dec 2008 officers Director appointed samuel christopher orlando silverwood-cope 3 Buy now
27 Nov 2008 officers Director appointed jonathan matthew earnshaw 1 Buy now
24 Nov 2008 accounts Annual Accounts 6 Buy now
07 Oct 2008 annual-return Return made up to 21/05/08; full list of members 6 Buy now
06 Oct 2008 officers Director's change of particulars / phillip whiteside / 18/04/2008 1 Buy now
19 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
18 Jun 2007 officers New director appointed 2 Buy now
18 Jun 2007 officers New director appointed 2 Buy now