Advanced company searchLink opens in new window

INTELLIGENT NETWORKS SOLUTIONS LIMITED

Company number 09486068

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)
17 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2021 AAMD Amended total exemption full accounts made up to 31 March 2019
24 Jun 2020 AD01 Registered office address changed from Suite 2, the Old Cooperage Prince Charles Avenue Bowburn Durham DH6 5DJ England to Portland House Belmont Business Park Durham DH1 1TW on 24 June 2020
26 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
20 Mar 2020 TM01 Termination of appointment of Michael Jordan Wray as a director on 20 March 2020
20 Mar 2020 TM01 Termination of appointment of Marie Wray as a director on 20 March 2020
21 Aug 2019 AP01 Appointment of Mrs Marie Wray as a director on 1 April 2019
30 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
12 Feb 2019 AP01 Appointment of Mr Michael Wray as a director on 12 February 2019
02 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
27 Mar 2018 AD01 Registered office address changed from Suite 2, Thew Old Cooperage Prince Charles Avenue Bowburn Durham DH6 5DJ England to Suite 2, the Old Cooperage Prince Charles Avenue Bowburn Durham DH6 5DJ on 27 March 2018
27 Mar 2018 AD01 Registered office address changed from Unit 8 Bede House Glover Industrial Estate Washington Tyne and Wear NE37 2SH to Suite 2, Thew Old Cooperage Prince Charles Avenue Bowburn Durham DH6 5DJ on 27 March 2018
12 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates
12 Mar 2018 PSC01 Notification of Marie Wray as a person with significant control on 19 February 2018
20 Feb 2018 TM01 Termination of appointment of Maxwell John Smith as a director on 19 February 2018
20 Feb 2018 PSC07 Cessation of Maxwell John Smith as a person with significant control on 19 February 2018
14 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
14 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
21 Mar 2016 CH01 Director's details changed for Leslie Wray on 1 January 2016
18 Mar 2016 CH01 Director's details changed for Leslie Wray on 1 January 2016
18 Mar 2016 CH01 Director's details changed for Maxwell John Smith on 1 January 2016
18 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 10