Advanced company searchLink opens in new window

INTELLIGENCE & INVESTIGATION SERVICES LTD

Company number 03461951

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Dec 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
21 Dec 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
20 Dec 2017 PSC01 Notification of Timothy Crispin Mascall as a person with significant control on 6 April 2016
20 Dec 2017 PSC01 Notification of Jane Anne Mascall as a person with significant control on 6 April 2016
20 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 20 December 2017
03 Aug 2017 AA Total exemption small company accounts made up to 30 September 2016
16 Dec 2016 CS01 Confirmation statement made on 6 November 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
21 Dec 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Dec 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
13 May 2014 AA Total exemption small company accounts made up to 30 September 2013
20 Dec 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
24 Jul 2013 MR01 Registration of charge 034619510001
18 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
06 Dec 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
29 May 2012 AA Total exemption small company accounts made up to 30 September 2011
03 Apr 2012 CH03 Secretary's details changed for Jane Anne Mascall on 22 March 2012
03 Apr 2012 CH01 Director's details changed for Jane Anne Mascall on 22 March 2012
03 Apr 2012 CH01 Director's details changed for Timothy Crispin Mascall on 22 March 2012
03 Apr 2012 AD01 Registered office address changed from 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY on 3 April 2012
15 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
23 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
08 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders