INTELLIGENT SOFTWARE SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 06576103 |
Category | Private Limited Company |
Incorporated | 24 Apr 2008 |
Age | 16 years, 1 month, 6 days |
Jurisdiction | England Wales |
Dissolution | 25 Feb 2020 |
Years | 4 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
Dissolution application strike off company
Date: 03 Dec 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 14 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Veronika Keates
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/09; full list of members
Documents
Some Companies
BARRY JOHNSTON ASSOCIATES LIMITED
142 VICTORIA PARK ROAD,LONDON E9,E9 7JN
Number: | 07308720 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09485001 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11315429 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
MARSHALL HOUSE, SUITE 21/25,MORDEN,SM4 6RW
Number: | 11370539 |
Status: | ACTIVE |
Category: | Private Limited Company |