AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 1a, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ England to 38 Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP on Tuesday 20th June 2023
filed on: 20th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 24th April 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th April 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th April 2021
filed on: 9th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 1st April 2019
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 6th August 2020
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 13th July 2020
filed on: 13th, July 2020
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 26th May 2020
filed on: 26th, May 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th April 2020
filed on: 8th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th April 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 24th April 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 24th April 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP England to Suite 1a, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ on Tuesday 21st February 2017
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 8th May 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 1st January 2016.
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 1st January 2016
filed on: 27th, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 1st January 2016
filed on: 27th, June 2016
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed intell project manangement LIMITEDcertificate issued on 05/10/15
filed on: 5th, October 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 8th, May 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 8th May 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|