INTELLECT SECURE LTD
Status | ACTIVE |
Company No. | 10374497 |
Category | Private Limited Company |
Incorporated | 14 Sep 2016 |
Age | 7 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
INTELLECT SECURE LTD is an active private limited company with number 10374497. It was incorporated 7 years, 8 months, 19 days ago, on 14 September 2016. The company address is 1 Pavilion Square 1 Pavilion Square, Westhoughton, BL5 3AJ, Bolton, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 02 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-02
Documents
Change to a person with significant control
Date: 19 Jun 2023
Action Date: 02 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-02
Psc name: Mrs Alexandra Fay Hurdus
Documents
Change person director company with change date
Date: 16 Jun 2023
Action Date: 02 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Alexandra Fay Hurdus
Change date: 2023-06-02
Documents
Change to a person with significant control
Date: 16 Jun 2023
Action Date: 02 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Callum Carl Hurdus
Change date: 2023-06-02
Documents
Change person director company with change date
Date: 16 Jun 2023
Action Date: 02 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-02
Officer name: Mr Callum Carl Hurdus
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company previous shortened
Date: 29 Dec 2022
Action Date: 29 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-30
New date: 2022-03-29
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Gazette filings brought up to date
Date: 03 Dec 2022
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 18 Jun 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Jun 2022
Action Date: 02 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-02
Documents
Change account reference date company previous shortened
Date: 20 Dec 2021
Action Date: 30 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-30
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 02 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-02
Documents
Appoint person director company with name date
Date: 20 Apr 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alexandra Fay Hurdus
Appointment date: 2021-04-06
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 23 Oct 2020
Action Date: 02 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-02
Documents
Notification of a person with significant control
Date: 02 Jun 2020
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alexandra Fay Hurdus
Notification date: 2020-04-01
Documents
Cessation of a person with significant control
Date: 02 Jun 2020
Action Date: 21 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alexandra Fay Hurdus
Cessation date: 2020-04-21
Documents
Change to a person with significant control
Date: 19 May 2020
Action Date: 19 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-19
Psc name: Mr Callum Carl Hurdus
Documents
Change person director company with change date
Date: 19 May 2020
Action Date: 19 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-19
Officer name: Mr Callum Carl Hurdus
Documents
Notification of a person with significant control
Date: 04 May 2020
Action Date: 20 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alexandra Fay Hurdus
Notification date: 2020-04-20
Documents
Change to a person with significant control
Date: 04 May 2020
Action Date: 20 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Callum Carl Hurdus
Change date: 2020-04-20
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-14
New address: 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ
Old address: Rbs Chambers Market Street Leigh Lancashire WN7 1ED England
Documents
Accounts with accounts type dormant
Date: 16 Apr 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company current shortened
Date: 16 Apr 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Address
Type: AD01
Old address: 3 Crossley Avenue Wigan WN3 6GR United Kingdom
New address: Rbs Chambers Market Street Leigh Lancashire WN7 1ED
Change date: 2017-10-11
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Resolution
Date: 02 Feb 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 12 Oct 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed intel LTD\certificate issued on 12/10/16
Documents
Some Companies
CORNWALL TRADING COMPANY LIMITED
BELLEVILLE TRELOWTH ROAD,ST. AUSTELL,PL26 7BG
Number: | 09978416 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUMULUS PROPERTY HOLDINGS LIMITED
157 QUEENS ROAD,WEYBRIDGE,KT13 0AD
Number: | 10887409 |
Status: | ACTIVE |
Category: | Private Limited Company |
203 HOOKFIELD,HARLOW,CM18 6QP
Number: | 09562509 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 CHURCH ROAD,HOVE,BN1 2BD
Number: | 11011844 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 COWLEY ROAD,ILFORD,IG1 3JL
Number: | 11547539 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 REDWING PATH,LONDON,SE28 0DL
Number: | 09461370 |
Status: | ACTIVE |
Category: | Private Limited Company |