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)
29 Apr 2019 MR04 Satisfaction of charge 082272350002 in full
29 Apr 2019 MR04 Satisfaction of charge 082272350003 in full
29 Apr 2019 MR01 Registration of charge 082272350005, created on 12 April 2019
29 Apr 2019 MR01 Registration of charge 082272350004, created on 12 April 2019
03 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
23 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates
23 Oct 2018 PSC04 Change of details for Mr Stuart Adam Marks as a person with significant control on 18 May 2018
17 Oct 2018 SH01 Statement of capital following an allotment of shares on 30 May 2018
  • GBP 517.02
29 Aug 2018 SH01 Statement of capital following an allotment of shares on 18 May 2018
  • GBP 465.67
21 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
18 Jan 2018 AD01 Registered office address changed from Unit 26 Greenheys Business Centre Unit 26 Greenheys Business Centre, Pencroft Way Manchester M15 6JJ England to Unit 45 Greenheys Business Centre Pencroft Way Manchester M15 6JJ on 18 January 2018
08 Nov 2017 CS01 Confirmation statement made on 9 October 2017 with updates
07 Nov 2017 SH01 Statement of capital following an allotment of shares on 31 May 2017
  • GBP 379.17
07 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
24 Mar 2017 AD01 Registered office address changed from Gold 146, Sharp Project Thorp Road Manchester M40 5BJ to Unit 26 Greenheys Business Centre Unit 26 Greenheys Business Centre, Pencroft Way Manchester M15 6JJ on 24 March 2017
04 Dec 2016 SH01 Statement of capital following an allotment of shares on 31 July 2016
  • GBP 342.61
03 Nov 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Oct 2016 AP01 Appointment of Mr Simon Peter Devonshire as a director on 19 October 2016
13 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
13 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 316.67
15 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
28 Jan 2015 AP01 Appointment of Mark Davies as a director on 12 December 2014
13 Jan 2015 SH01 Statement of capital following an allotment of shares on 12 December 2014
  • GBP 316.67