INTELLIGENT NETWORKS SOLUTIONS LIMITED
Company number 09486068
- Company Overview for INTELLIGENT NETWORKS SOLUTIONS LIMITED (09486068)
- Filing history for INTELLIGENT NETWORKS SOLUTIONS LIMITED (09486068)
- People for INTELLIGENT NETWORKS SOLUTIONS LIMITED (09486068)
- More for INTELLIGENT NETWORKS SOLUTIONS LIMITED (09486068)
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
|