INTELISYS LIMITED

Bramley Beck Bramley Beck, Ulverston, LA12 8EL, Cumbria, England
StatusACTIVE
Company No.03180559
CategoryPrivate Limited Company
Incorporated29 Mar 1996
Age28 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

INTELISYS LIMITED is an active private limited company with number 03180559. It was incorporated 28 years, 1 month, 24 days ago, on 29 March 1996. The company address is Bramley Beck Bramley Beck, Ulverston, LA12 8EL, Cumbria, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2023

Action Date: 02 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-02-02

Charge number: 031805590004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-23

Officer name: Michael Stuart Foster

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-09-23

Psc name: Intelisys Products Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-14

Officer name: Robert John Rollinson

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Newton

Termination date: 2021-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2021

Action Date: 15 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Intelisys Products Limited

Change date: 2021-02-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-02-15

Psc name: Intelisys Products Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: AD01

Old address: Bramley Beck Blawith Ulverston Cwmbria LA12 8EL England

Change date: 2018-04-04

New address: Bramley Beck Blawith Ulverston Cumbria LA12 8EL

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Intelisys Products Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Michael Stuart Foster

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Stephen Boult

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: AD01

Old address: C/O Morley & Co 2 Cricklade Court 2 Cricklade Court Cricklade Street Swindon Wiltshire SN1 3EY England

New address: Bramley Beck Blawith Ulverston Cwmbria LA12 8EL

Change date: 2018-04-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanne Michelle Cribbin

Termination date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-29

Old address: Booths Hall Chelford Road Knutsford Cheshire WA16 8GS

New address: C/O Morley & Co 2 Cricklade Court 2 Cricklade Court Cricklade Street Swindon Wiltshire SN1 3EY

Documents

View document PDF

Legacy

Date: 24 Jul 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Capital

Type: SH19

Date: 2015-07-24

Capital : 1,893.80 GBP

Documents

View document PDF

Legacy

Date: 24 Jul 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/07/15

Documents

View document PDF

Resolution

Date: 24 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 24 Jul 2015

Action Date: 29 Jun 2015

Category: Capital

Type: SH06

Date: 2015-06-29

Capital : 1,893.8 GBP

Documents

View document PDF

Resolution

Date: 24 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 24 Jul 2015

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-29

Documents

View document PDF

Resolution

Date: 12 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 12 Mar 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-19

Officer name: Robert John Rollinson

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathan Andrew Boyd

Termination date: 2015-02-02

Documents

View document PDF

Capital cancellation shares

Date: 02 Feb 2015

Action Date: 16 Jan 2015

Category: Capital

Type: SH06

Date: 2015-01-16

Capital : 1,908.8 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 21 Jan 2015

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Auditors resignation company

Date: 07 Aug 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 07 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jul 2014

Action Date: 28 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Joanne Michelle Harrison

Change date: 2014-06-28

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2014

Action Date: 06 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-06

Capital : 1,940.8 GBP

Documents

View document PDF

Second filing of form with form type made up date

Date: 28 May 2014

Action Date: 29 Mar 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-03-29

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2014

Action Date: 06 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-06

Capital : 1,940.80 GBP

Documents

View document PDF

Resolution

Date: 30 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-29

Documents

Accounts with accounts type small

Date: 13 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-29

Documents

View document PDF

Change sail address company with old address

Date: 23 Apr 2013

Category: Address

Type: AD02

Old address: C/O Smithsons Eagle Buildings 64 Cross Street Manchester M2 4JQ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-01

Officer name: Vincent James Ewan

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Nathan Andrew Boyd

Change date: 2013-04-01

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vincent James Ewan

Change date: 2013-04-01

Documents

View document PDF

Move registers to registered office company

Date: 22 Apr 2013

Category: Address

Type: AD04

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-01

Officer name: Peter John Newton

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Doctor Stephen Boult

Change date: 2013-04-01

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-01

Officer name: Michael Stuart Foster

Documents

View document PDF

Capital alter shares consolidation

Date: 26 Mar 2013

Action Date: 27 Feb 2013

Category: Capital

Type: SH02

Date: 2013-02-27

Documents

View document PDF

Capital cancellation shares

Date: 25 Mar 2013

Action Date: 25 Mar 2013

Category: Capital

Type: SH06

Capital : 1,893.80 GBP

Date: 2013-03-25

Documents

View document PDF

Resolution

Date: 21 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2013

Action Date: 19 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-19

Capital : 15,245.80 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 19 Mar 2013

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Mar 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2013-03-01

Officer name: Joanne Michelle Harrison

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Mar 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Boult

Termination date: 2013-03-01

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2013

Action Date: 08 Feb 2013

Category: Address

Type: AD01

Old address: , Enterprise House Manchester Science Park, Lloyd Street North, Manchester, M15 4EN, United Kingdom

Change date: 2013-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2013

Action Date: 23 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-01-23

Officer name: Mark Todman

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2013

Action Date: 17 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter John Newton

Appointment date: 2011-11-17

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2012

Action Date: 29 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-08-29

Officer name: Dr Nathan Andrew Boyd

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2012

Action Date: 16 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-01-16

Officer name: Dr Mark Todman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 29 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-29

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2012

Action Date: 29 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-29

Capital : 15,030.6 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 12 Jan 2012

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AD01 was removed from the public register on 23/02/2012 as it was done without the authority of the company

Documents

View document PDF

Legacy

Date: 12 Jan 2012

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AD01 was removed from the public register on 23/02/2012 as it was done without the authority of the company

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Nov 2011

Action Date: 10 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-10

Old address: , Williams House, Lloyd Street North, Manchester Science Park, Manchester Lancashire, M15 6SE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2011

Action Date: 29 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-29

Documents

View document PDF

Move registers to sail company

Date: 28 Apr 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 27 Apr 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 29 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-29

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Stuart Foster

Change date: 2010-03-29

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-29

Officer name: Doctor Stephen Boult

Documents

View document PDF

Resolution

Date: 28 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 28 May 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Capital

Type: 173

Description: Declaration of shares redemption:auditor's report

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Capital

Type: 173

Description: Declaration of shares redemption:auditor's report

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Capital

Type: 173

Description: Declaration of shares redemption:auditor's report

Documents

View document PDF

Resolution

Date: 28 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

FITNESS ASSETS (NO 2) LIMITED

1ST FLOOR RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS

Number:10746352
Status:ACTIVE
Category:Private Limited Company

I.C. WAKLEY

WEST LESCHANGIE,ABERDEENSHIRE,

Number:SL003746
Status:ACTIVE
Category:Limited Partnership

JMSERVICES LIMITED

18 PLUMTRE AVENUE,WARRINGTON,WA5 0DB

Number:09255240
Status:ACTIVE
Category:Private Limited Company

MEDICOPHARMA (U.K.) BV

MR PATRICK TIERNEY,FARINGDON AVENUE, HAROLD HILL,RM3 8EF

Number:FC015654
Status:ACTIVE
Category:Other company type

PERFECTA TILING LIMITED

9 WHITEWELL ROAD,ACCRINGTON,BB5 6DA

Number:07215169
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOFTWARE RESEARCH DEVELOPMENT LTD

64A CUMBERLAND STREET,EDINBURGH,EH3 6RE

Number:SC627917
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source