Advanced company searchLink opens in new window

INTELLIMENT SECURITY LIMITED

Company number 10767991

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)
28 May 2023 GAZ2 Final Gazette dissolved following liquidation
28 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Dec 2022 LIQ10 Removal of liquidator by court order
06 May 2022 LIQ03 Liquidators' statement of receipts and payments to 6 March 2022
13 May 2021 LIQ03 Liquidators' statement of receipts and payments to 6 March 2021
14 May 2020 LIQ03 Liquidators' statement of receipts and payments to 6 March 2020
12 Apr 2019 600 Appointment of a voluntary liquidator
25 Mar 2019 LIQ02 Statement of affairs
25 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-07
05 Mar 2019 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 55 Baker Street London W1U 7EU on 5 March 2019
17 Oct 2018 SH01 Statement of capital following an allotment of shares on 9 August 2018
  • GBP 52.43
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
10 May 2018 SH01 Statement of capital following an allotment of shares on 27 April 2018
  • GBP 46.01
09 May 2018 SH01 Statement of capital following an allotment of shares on 27 April 2018
  • GBP 35.9
29 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Aug 2017 PSC04 Change of details for Sergio Pozo Hidalgo as a person with significant control on 25 July 2017
31 Jul 2017 SH01 Statement of capital following an allotment of shares on 25 July 2017
  • GBP 32.82
27 Jul 2017 SH01 Statement of capital following an allotment of shares on 25 July 2017
  • GBP 32.52
21 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 May 2017 TM01 Termination of appointment of Huntsmoor Limited as a director on 12 May 2017
12 May 2017 AA01 Current accounting period shortened from 31 May 2018 to 31 December 2017
12 May 2017 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director on 12 May 2017
12 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-12
  • GBP .01