Advanced company searchLink opens in new window

INTELESANT LIMITED

Company number 08227235

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
15 Nov 2023 TM01 Termination of appointment of Louise Rogerson as a director on 31 October 2023
15 Nov 2023 AD01 Registered office address changed from Unit 11a Enterprise House Pencroft Way Manchester M15 6JJ England to 11a Lloyd Street North Manchester Science Park Manchester M15 6SE on 15 November 2023
12 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with updates
05 Oct 2023 MA Memorandum and Articles of Association
05 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2023 SH01 Statement of capital following an allotment of shares on 28 September 2023
  • GBP 562.45
28 Sep 2023 SH01 Statement of capital following an allotment of shares on 28 September 2023
  • GBP 535.27
08 Aug 2023 AD01 Registered office address changed from Unit 45 Greenheys Business Centre Pencroft Way Manchester M15 6JJ England to Unit 11a Enterprise House Pencroft Way Manchester M15 6JJ on 8 August 2023
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
20 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with updates
19 May 2022 AAMD Amended total exemption full accounts made up to 30 June 2020
19 May 2022 AAMD Amended total exemption full accounts made up to 30 June 2019
05 Apr 2022 CH01 Director's details changed for Mr Johnathan Charles Burr on 5 April 2022
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
25 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with updates
31 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
03 Nov 2020 CS01 Confirmation statement made on 9 October 2020 with updates
03 Nov 2020 PSC04 Change of details for Mr Stuart Adam Marks as a person with significant control on 9 October 2020
03 Nov 2020 CH01 Director's details changed for Mr Mark Steven Davies on 9 October 2020
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
23 Jan 2020 AP01 Appointment of Ms Louise Rogerson as a director on 1 January 2020
06 Nov 2019 PSC01 Notification of Mark Steven Davies as a person with significant control on 30 May 2018
06 Nov 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
29 Apr 2019 MR04 Satisfaction of charge 082272350001 in full