INTELLECT SECURE LTD

1 Pavilion Square 1 Pavilion Square, Westhoughton, BL5 3AJ, Bolton, United Kingdom
StatusACTIVE
Company No.10374497
CategoryPrivate Limited Company
Incorporated14 Sep 2016
Age7 years, 8 months, 19 days
JurisdictionEngland 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

Gazette notice compulsory

Date: 04 Jun 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 03 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 02 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 14 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

G MATEI CONSTRUCT LIMITED

203 HOOKFIELD,HARLOW,CM18 6QP

Number:09562509
Status:ACTIVE
Category:Private Limited Company

HERCULES INVESTMENTS LTD

67 CHURCH ROAD,HOVE,BN1 2BD

Number:11011844
Status:ACTIVE
Category:Private Limited Company

J K WHOLESALES LTD

33 COWLEY ROAD,ILFORD,IG1 3JL

Number:11547539
Status:ACTIVE
Category:Private Limited Company

KOFISCO ENTERPRISE LIMITED

24 REDWING PATH,LONDON,SE28 0DL

Number:09461370
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