INTELLIGENCE & INVESTIGATION SERVICES LTD
Company number 03461951
- Company Overview for INTELLIGENCE & INVESTIGATION SERVICES LTD (03461951)
- Filing history for INTELLIGENCE & INVESTIGATION SERVICES LTD (03461951)
- People for INTELLIGENCE & INVESTIGATION SERVICES LTD (03461951)
- Charges for INTELLIGENCE & INVESTIGATION SERVICES LTD (03461951)
- More for INTELLIGENCE & INVESTIGATION SERVICES LTD (03461951)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Mar 2024 | PSC04 | Change of details for Ms Jane Anne Forrest as a person with significant control on 28 July 2021 | |
27 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with no updates | |
18 Oct 2023 | CH01 | Director's details changed for Jane Anne Forrest on 17 October 2023 | |
18 Oct 2023 | CH03 | Secretary's details changed for Jane Anne Forrest on 17 October 2023 | |
27 Jun 2023 | AD01 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 1 Churchill Way Macclesfield SK11 6AY on 27 June 2023 | |
23 Jun 2023 | CH01 | Director's details changed for Jane Anne Forrest on 22 June 2023 | |
22 Jun 2023 | PSC04 | Change of details for Ms Jane Anne Forrest as a person with significant control on 22 June 2023 | |
08 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
01 Feb 2023 | PSC04 | Change of details for Ms Jane Anne Forrest as a person with significant control on 28 July 2021 | |
31 Jan 2023 | PSC07 | Cessation of Timothy Crispin Mascall as a person with significant control on 28 July 2021 | |
24 Jan 2023 | CS01 | Confirmation statement made on 6 November 2022 with updates | |
24 Jan 2023 | RP04CS01 | Second filing of Confirmation Statement dated 6 November 2021 | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
20 Dec 2021 | CS01 |
Confirmation statement made on 6 November 2021 with no updates
|
|
17 Aug 2021 | CH01 | Director's details changed for Jane Anne Mascall on 17 August 2021 | |
17 Aug 2021 | PSC04 | Change of details for Mrs Jane Anne Mascall as a person with significant control on 17 August 2021 | |
17 Aug 2021 | CH03 | Secretary's details changed for Jane Anne Mascall on 17 August 2021 | |
17 Aug 2021 | TM01 | Termination of appointment of Timothy Crispin Mascall as a director on 28 July 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
04 Dec 2020 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
28 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
11 Dec 2019 | PSC04 | Change of details for Mrs Jane Anne Mascall as a person with significant control on 4 December 2019 | |
11 Dec 2019 | CH01 | Director's details changed for Jane Anne Mascall on 4 December 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 |