INTELLIGENT SOFTWARE SOLUTIONS LIMITED

5 Theale Lakes Business Park, Moulden Way 5 Theale Lakes Business Park, Moulden Way, Reading, RG7 4GB
StatusDISSOLVED
Company No.06576103
CategoryPrivate Limited Company
Incorporated24 Apr 2008
Age16 years, 1 month, 6 days
JurisdictionEngland Wales
Dissolution25 Feb 2020
Years4 years, 3 months, 5 days

SUMMARY

INTELLIGENT SOFTWARE SOLUTIONS LIMITED is an dissolved private limited company with number 06576103. It was incorporated 16 years, 1 month, 6 days ago, on 24 April 2008 and it was dissolved 4 years, 3 months, 5 days ago, on 25 February 2020. The company address is 5 Theale Lakes Business Park, Moulden Way 5 Theale Lakes Business Park, Moulden Way, Reading, RG7 4GB.



Company Fillings

Gazette dissolved voluntary

Date: 25 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jun 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2014

Action Date: 13 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark George Keates

Change date: 2014-03-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2013

Action Date: 01 Oct 2013

Category: Address

Type: AD01

Old address: 5 Theale Lakes Business Park, Moulden Way Sulhamstead Reading RG7 4GB England

Change date: 2013-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2013

Action Date: 01 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-01

Old address: the Meridian 4 Copthall House Station Square Coventry CV1 2FL England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2013

Action Date: 22 May 2013

Category: Address

Type: AD01

Change date: 2013-05-22

Old address: 7 Firmstone Close Lower Earley Reading Berkshire RG6 4JS

Documents

View document PDF

Termination secretary company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Veronika Keates

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 24 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 24 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2010

Action Date: 24 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-24

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2010

Action Date: 24 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark George Keates

Change date: 2010-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/09; full list of members

Documents

View document PDF

Incorporation company

Date: 24 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRY JOHNSTON ASSOCIATES LIMITED

142 VICTORIA PARK ROAD,LONDON E9,E9 7JN

Number:07308720
Status:ACTIVE
Category:Private Limited Company

CENTRAL ZZ832 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09485001
Status:LIQUIDATION
Category:Private Limited Company

CJPG CONSULTING LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11315429
Status:ACTIVE
Category:Private Limited Company

F.A.SECRETT,LIMITED

HURST FARM,GODALMING,GU8 5HU

Number:00427249
Status:ACTIVE
Category:Private Limited Company

MELBOURNE ASSEMBLY ROOMS LIMITED

MELBOURNE ASSEMBLY ROOMS HIGH STREET,DERBY,DE73 8GF

Number:07552481
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SQ LONDON TRADING LTD

MARSHALL HOUSE, SUITE 21/25,MORDEN,SM4 6RW

Number:11370539
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