INTELLING LTD.

08157548
SOUTHMOOR HOUSE SOUTHMOOR ROAD WYTHENSHAWE MANCHESTER M23 9XD

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 40 Buy now
30 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jul 2024 officers Termination of appointment of director (Craig Anthony Winnard) 1 Buy now
25 Jul 2024 officers Appointment of director (Mr Mukesh Lalitshanker Sharda) 2 Buy now
25 Jul 2024 officers Appointment of director (Mr Bharat Rao) 2 Buy now
25 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jul 2024 officers Termination of appointment of director (Sameer Rizvi) 1 Buy now
31 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2023 accounts Annual Accounts 32 Buy now
18 Jul 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jul 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Jul 2023 gazette Gazette Notice Compulsory 1 Buy now
10 May 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Apr 2023 officers Appointment of director (Sameer Rizvi) 2 Buy now
27 Mar 2023 officers Termination of appointment of director (Sameer Rizvi) 1 Buy now
16 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jul 2022 accounts Annual Accounts 31 Buy now
01 Apr 2022 mortgage Registration of a charge 15 Buy now
08 Nov 2021 mortgage Registration of a charge 51 Buy now
08 Nov 2021 mortgage Registration of a charge 53 Buy now
03 Nov 2021 mortgage Registration of a charge 100 Buy now
29 Oct 2021 mortgage Registration of a charge 44 Buy now
28 Oct 2021 officers Appointment of director (Mr Sameer Rizvi) 2 Buy now
28 Oct 2021 officers Termination of appointment of director (Stephen Robert Taylor) 1 Buy now
25 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
20 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2021 accounts Annual Accounts 29 Buy now
06 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
01 Jul 2020 accounts Annual Accounts 28 Buy now
05 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
05 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
05 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jan 2020 mortgage Statement of release/cease from a charge 1 Buy now
23 Jan 2020 mortgage Statement of release/cease from a charge 1 Buy now
01 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2019 accounts Annual Accounts 27 Buy now
18 Mar 2019 officers Appointment of director (Mr Craig Anthony Winnard) 2 Buy now
28 Sep 2018 officers Termination of appointment of director (Claire Margaret Christie) 1 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2018 accounts Annual Accounts 28 Buy now
01 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
01 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2017 officers Appointment of director (Mrs Claire Margaret Christie) 2 Buy now
17 May 2017 accounts Annual Accounts 9 Buy now
19 Apr 2017 resolution Resolution 26 Buy now
02 Mar 2017 resolution Resolution 33 Buy now
02 Mar 2017 capital Notice of cancellation of shares 4 Buy now
02 Mar 2017 mortgage Registration of a charge 21 Buy now
02 Mar 2017 capital Return of purchase of own shares 3 Buy now
08 Feb 2017 mortgage Registration of a charge 18 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 May 2016 accounts Annual Accounts 9 Buy now
29 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
04 Mar 2016 address Move Registers To Sail Company With New Address 1 Buy now
09 Feb 2016 mortgage Statement of satisfaction of a charge 8 Buy now
18 Aug 2015 annual-return Annual Return 6 Buy now
17 Aug 2015 address Change Sail Address Company With New Address 1 Buy now
23 Jun 2015 mortgage Registration of a charge 23 Buy now
22 Apr 2015 accounts Annual Accounts 8 Buy now
05 Aug 2014 annual-return Annual Return 5 Buy now
14 Jul 2014 capital Return of Allotment of shares 4 Buy now
14 Jul 2014 resolution Resolution 1 Buy now
10 Jun 2014 mortgage Registration of a charge 21 Buy now
03 Apr 2014 accounts Annual Accounts 7 Buy now
14 Mar 2014 mortgage Registration of a charge 43 Buy now
13 Mar 2014 capital Return of Allotment of shares 4 Buy now
13 Mar 2014 officers Appointment of director (Mr Stephen Robert Taylor) 3 Buy now
13 Mar 2014 resolution Resolution 32 Buy now
19 Feb 2014 resolution Resolution 28 Buy now
10 Jan 2014 mortgage Registration of a charge 20 Buy now
25 Sep 2013 capital Return of Allotment of shares 5 Buy now
12 Sep 2013 resolution Resolution 27 Buy now
09 Aug 2013 annual-return Annual Return 3 Buy now
10 Jan 2013 mortgage Particulars of a mortgage or charge 8 Buy now
26 Jul 2012 incorporation Incorporation Company 36 Buy now