INTELLIGRATION LIMITED

212a Bocking Lane Greenhill, Sheffield, S8 7BP, England
StatusACTIVE
Company No.09172735
CategoryPrivate Limited Company
Incorporated12 Aug 2014
Age9 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

INTELLIGRATION LIMITED is an active private limited company with number 09172735. It was incorporated 9 years, 10 months, 3 days ago, on 12 August 2014. The company address is 212a Bocking Lane Greenhill, Sheffield, S8 7BP, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Address

Type: AD01

Old address: Unit 5 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England

New address: 212a Bocking Lane Greenhill Sheffield S8 7BP

Change date: 2023-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2021

Action Date: 29 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-29

Psc name: Margaret Rose Stott

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2018

Action Date: 23 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-23

Capital : 20 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2017

Action Date: 10 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-10

Psc name: Margaret Rose Stott

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2017

Action Date: 10 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Robert Stott

Change date: 2017-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Robert Stott

Change date: 2016-11-29

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Robert Stott

Change date: 2016-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-22

Old address: 19 Sandringham Court Pontefract West Yorkshire WF7 6GG

New address: Unit 5 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Incorporation company

Date: 12 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPLETE BATHROOMS TYNESIDE LIMITED

37 BLANDFORD SQUARE,NEWCASTLE UPON TYNE,NE1 4HZ

Number:07660577
Status:ACTIVE
Category:Private Limited Company

CONNOLLY HOUSE (WIMBLEDON) RTM COMPANY LIMITED

11/15 HIGH STREET,LEATHERHEAD,KT23 4AA

Number:08496252
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FLORA SOAMES FABRICS LIMITED

GREENWOOD HOUSE,BURY ST EDMUNDS,IP32 7GY

Number:10441700
Status:ACTIVE
Category:Private Limited Company

GALLAFANT PROPERTIES LTD

SOUTHGARTH EAST, 6,SOUTH SHIELDS,NE33 3EG

Number:11312525
Status:ACTIVE
Category:Private Limited Company

H. WIGHTMAN & SON LIMITED

2A TRINITY STREET,SUFFOLK,NR35 1EQ

Number:00868999
Status:ACTIVE
Category:Private Limited Company

MECHANICAL CLEANSING SERVICES LIMITED

UNIT G SALFORD STREET IND EST,BIRMINGHAM,B6 7SH

Number:03351981
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