Advanced company searchLink opens in new window

OPEN INTELLIGENCE SERVICES LIMITED

Company number 06170966

Filter by category

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)
18 Dec 2014 BONA Bona Vacantia disclaimer
25 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2014 2.35B Notice of move from Administration to Dissolution
20 Jan 2014 2.24B Administrator's progress report to 20 December 2013
20 Aug 2013 F2.18 Notice of deemed approval of proposals
07 Aug 2013 2.17B Statement of administrator's proposal
23 Jul 2013 2.16B Statement of affairs with form 2.14B/2.15B
03 Jul 2013 AD01 Registered office address changed from Forsyth House 20 Woodland Road Darlington Co Durham DL3 7PL England on 3 July 2013
02 Jul 2013 2.12B Appointment of an administrator
25 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
01 Mar 2013 CH03 Secretary's details changed for Mr Klaus Schnurr on 1 January 2012
28 Feb 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
Statement of capital on 2013-02-28
  • GBP 997
28 Feb 2013 CH01 Director's details changed for Mr Klaus Schnurr on 1 January 2013
28 Feb 2013 AD01 Registered office address changed from Forsyth House 20 Woodland Road Darlington DL3 7PX on 28 February 2013
28 Feb 2013 CH01 Director's details changed for Mr Klaus Schnurr on 1 January 2013
28 Feb 2013 CH03 Secretary's details changed for Mr Klaus Schnurr on 1 January 2013
28 Feb 2013 TM01 Termination of appointment of John Drinkwater as a director
31 May 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
31 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
21 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Jun 2011 AA Total exemption small company accounts made up to 30 June 2010
28 Apr 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
26 Mar 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
26 Mar 2010 AD02 Register inspection address has been changed
26 Mar 2010 AP01 Appointment of Mr Sean Michael Warren as a director