Fourth Floor
Edinburgh
EH3 8JB
Scotland
Director Name | Mr Brian J Brady |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 July 2020(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 40 Torphichen Street Fourth Floor Edinburgh EH3 8JB Scotland |
Director Name | Steven Charles Pottinger |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 12 Dean Park Crescent Edinburgh EH4 1PH Scotland |
Director Name | Peter Hugh Tyser |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scremerston Town Farm Scremerston Berwick Upon Tweed TD15 2SY Scotland |
Director Name | Walter Tyser |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(4 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 13 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Summer Hill House Pencaitland East Lothian EH34 5BD Scotland |
Secretary Name | Graeme John Rodger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 September 2006) |
Role | Company Director |
Correspondence Address | 3 Windsor Drive Falkirk FK1 5QN Scotland |
Director Name | Carol Joy Fletcher |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2004) |
Role | Company Director |
Correspondence Address | 12 Dean Park Crescent Edinburgh Midlothian EH4 1PH Scotland |
Director Name | John Lawrence Kavanaugh |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 May 2018) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Nussteads Farm Polstead Suffolk CO6 5DN |
Director Name | Jean Marc Fraysse |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2004(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Christchurch Street London SW3 4AR |
Director Name | Mr Nigel Sandford Johnson Moore |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Vinesgate Brasted Chart Westerham Kent TN16 1LR |
Director Name | Mrs Nicola Whiting |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Honeywell Court Stepps Glasgow G33 6GN Scotland |
Secretary Name | Iain Gordon Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(4 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 09 March 2007) |
Role | Company Director |
Correspondence Address | Hanzie Lodge Highland Road, By Gilmerton Crieff Perthshire PH7 3LJ Scotland |
Director Name | Brian Trevor Stewart-Brown |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(5 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 January 2008) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Donnington Castle House Castle Lane Newbury Berkshire RG14 2LE |
Director Name | Mr David Cheyne |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(8 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 30 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Woodlands Road Ashurst Southampton SO40 7AH |
Director Name | Mr David Garrie Kipling |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2010(8 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 02 October 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Christopher Neal Halbard |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 May 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Castle Street Edinburgh EH2 3AP Scotland |
Secretary Name | Hew Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(10 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2013) |
Role | Company Director |
Correspondence Address | 7 Castle Street Edinburgh EH2 3AP Scotland |
Director Name | Mr Michael Bell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(12 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Walker Street Edinburgh EH3 7LH Scotland |
Director Name | Mr Stuart James Mitchell |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Castle Street Edinburgh EH2 3AP Scotland |
Director Name | Michelle Noon |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 2018(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 December 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 40 Torphichen Street Fourth Floor Edinburgh EH3 8JB Scotland |
Director Name | Mr Christopher Jurasek |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 2018(16 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 2018) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 8 Walker Street Edinburgh EH3 7LH Scotland |
Director Name | Mr David Leslie Booker |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2018(16 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Torphichen Street Fourth Floor Edinburgh EH3 8JB Scotland |
Director Name | Kelly Phillips Hunt |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2019(17 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 December 2019) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 375 Northridge Road Suite 450 Atlanta Georgia 30350 United States |
Director Name | Mr Joseph Steven Pajer |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 December 2019(18 years after company formation) |
Appointment Duration | 7 months (resigned 22 July 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1565 Jefferson Road Rochester New York 14632 |
Director Name | Mr Charles Layne |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 2020(18 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 23 October 2020) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 40 Torphichen Street Fourth Floor Edinburgh EH3 8JB Scotland |
Secretary Name | McKay Norwell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | 5 Rutland Square Edinburgh Midlothian EH1 2AX Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 July 2010) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Secretary Name | D M Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2010(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 September 2015) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Secretary Name | Vialex Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2015(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2017) |
Correspondence Address | Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | PJW Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2017(16 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 May 2018) |
Correspondence Address | 8 Walker Street Edinburgh EH3 7LJ Scotland |
Website | intelligentcomms.com |
---|---|
Telephone | 0845 6881212 |
Telephone region | Unknown |
Registered Address | 40 Torphichen Street Fourth Floor Edinburgh EH3 8JB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
4.1k at £0.01 | Jean Marc Fraysse 9.71% Ordinary |
---|---|
3.4k at £0.01 | Walter Tyser 8.20% Ordinary |
3.3k at £0.01 | Scottish Enterprises Co-investments Fund 7.83% Ordinary |
2.4k at £0.01 | Peter Hugh Tyser 5.71% Ordinary |
1.9k at £0.01 | David Cheyne 4.61% Ordinary |
1.6k at £0.01 | Philippe Hennessy 3.74% Ordinary |
1.5k at £0.01 | Halbard Chris 3.60% Ordinary |
1.4k at £0.01 | John Lawrence Kavanaugh 3.33% Ordinary |
1.1k at £0.01 | Nigel Sandford Johnson Moore 2.55% Ordinary |
984 at £0.01 | Med C Limited 2.34% Ordinary |
936 at £0.01 | Working Environments Limited Retirement Benefit Scheme 2.23% Ordinary |
890 at £0.01 | Private Pension Jn Leonard 2.12% Ordinary |
795 at £0.01 | Charles Courtenay Tritton 1.89% Ordinary |
774 at £0.01 | Luna Nominees Limited 1.84% Ordinary |
655 at £0.01 | Donald Smith 1.56% Ordinary |
570 at £0.01 | George Farr 1.36% Ordinary |
564 at £0.01 | Joseph Noel Leonard 1.34% Ordinary |
519 at £0.01 | D. Godfrey 1.24% Ordinary |
514 at £0.01 | Carol Joy Fletcher 1.22% Ordinary |
504 at £0.01 | Steven Charles Pottinger 1.20% Ordinary |
429 at £0.01 | David Stephen 1.02% Ordinary |
428 at £0.01 | Frederick Paul Chilton 1.02% Ordinary |
405 at £0.01 | Brian Stewart Brown 0.96% Ordinary |
405 at £0.01 | Michael Bell 0.96% Ordinary |
405 at £0.01 | Paul Constantinidi 0.96% Ordinary |
364 at £0.01 | Alistair Troughton 0.87% Ordinary |
360 at £0.01 | Eg Thomson (Holdings) LTD 0.86% Ordinary |
338 at £0.01 | Carol Jane Cheyne 0.80% Ordinary |
313 at £0.01 | Andrew Philip Smith 0.75% Ordinary |
284 at £0.01 | John Beaton 0.68% Ordinary |
284 at £0.01 | Lisa Neave 0.68% Ordinary |
282 at £0.01 | Bernard Living 0.67% Ordinary |
279 at £0.01 | Kevan McDonald 0.66% Ordinary |
272 at £0.01 | Gijs Kaars Sijpestijn 0.65% Ordinary |
256 at £0.01 | W. Jeremy Mactaggart 0.61% Ordinary |
250 at £0.01 | Stephen Devlin 0.60% Ordinary |
247 at £0.01 | Laura Conway 0.59% Ordinary |
225 at £0.01 | Rod Petrie 0.54% Ordinary |
221 at £0.01 | Michael James Adams 0.53% Ordinary |
224 at £0.01 | R.j. Matthews 0.53% Ordinary |
219 at £0.01 | Stuart Guy Widdowson 0.52% Ordinary |
206 at £0.01 | David Booker 0.49% Ordinary |
207 at £0.01 | Michael Greene 0.49% Ordinary |
200 at £0.01 | Claire Marie Bannatyne 0.48% Ordinary |
203 at £0.01 | Coreview Investment LLP 0.48% Ordinary |
200 at £0.01 | Peter Schell 0.48% Ordinary |
203 at £0.01 | Thomas Huw Fender 0.48% Ordinary |
183 at £0.01 | Christian Dennis 0.44% Ordinary |
184 at £0.01 | W.h.m. Robson 0.44% Ordinary |
179 at £0.01 | T.f. Stride 0.43% Ordinary |
165 at £0.01 | Peter Glynne-percy 0.39% Ordinary |
160 at £0.01 | Donald Muir 0.38% Ordinary |
150 at £0.01 | Adrian Camu 0.36% Ordinary |
153 at £0.01 | Jennifer Mary Kavanaugh 0.36% Ordinary |
141 at £0.01 | Ann Budge 0.34% Ordinary |
141 at £0.01 | Gillian Elizabeth Booker 0.34% Ordinary |
137 at £0.01 | Jim Hays 0.33% Ordinary |
133 at £0.01 | Nicholas D. Zagoreos 0.32% Ordinary |
122 at £0.01 | John Handby 0.29% Ordinary |
119 at £0.01 | Bowland Management Consultants LTD 0.28% Ordinary |
118 at £0.01 | William Pate 0.28% Ordinary |
114 at £0.01 | Quest Corporate LTD 0.27% Ordinary |
110 at £0.01 | Hugh C. Somerville & Barbara S. Somerville 0.26% Ordinary |
100 at £0.01 | Hew Campbell 0.24% Ordinary |
100 at £0.01 | Susan Campbell 0.24% Ordinary |
97 at £0.01 | Mark Watson 0.23% Ordinary |
96 at £0.01 | Meeta Pandy 0.23% Ordinary |
93 at £0.01 | Alexandre Fraysse 0.22% Ordinary |
91 at £0.01 | Mahsima Fraysse 0.22% Ordinary |
91 at £0.01 | Max Casini 0.22% Ordinary |
90 at £0.01 | Robert Blair Harrower 0.21% Ordinary |
84 at £0.01 | J. Von Spreckelsen 0.20% Ordinary |
80 at £0.01 | Alan Hugh Williams 0.19% Ordinary |
80 at £0.01 | Alasdair Cheyne 0.19% Ordinary |
80 at £0.01 | Audrey Elizabeth Lind 0.19% Ordinary |
80 at £0.01 | Emma Louise Cheyne 0.19% Ordinary |
79 at £0.01 | Raja Balasuriya 0.19% Ordinary |
80 at £0.01 | Susan Louise Thomson 0.19% Ordinary |
74 at £0.01 | David Pattullo 0.18% Ordinary |
76 at £0.01 | John Mountford 0.18% Ordinary |
72 at £0.01 | D.r. Wateridge 0.17% Ordinary |
71 at £0.01 | Douglas Flynn 0.17% Ordinary |
73 at £0.01 | Ferdinand Hooft Graafland 0.17% Ordinary |
70 at £0.01 | Glennsash Limited 0.17% Ordinary |
72 at £0.01 | Kevin Geary 0.17% Ordinary |
72 at £0.01 | Neil Utley 0.17% Ordinary |
67 at £0.01 | James Roy 0.16% Ordinary |
68 at £0.01 | Neil Pattullo 0.16% Ordinary |
69 at £0.01 | Peter Matson 0.16% Ordinary |
63 at £0.01 | Graeme Hay 0.15% Ordinary |
63 at £0.01 | Kevin Spencer 0.15% Ordinary |
57 at £0.01 | The Results Works LTD 0.14% Ordinary |
54 at £0.01 | A.g. Bignell 0.13% Ordinary |
56 at £0.01 | David Forcey 0.13% Ordinary |
54 at £0.01 | Francesco Esposito 0.13% Ordinary |
53 at £0.01 | Richard Pexton 0.13% Ordinary |
52 at £0.01 | S.a. Henshaw 0.12% Ordinary |
50 at £0.01 | Stephen Bruce 0.12% Ordinary |
46 at £0.01 | Barry Cook 0.11% Ordinary |
45 at £0.01 | Bny Mellon Nominees Limited 0.11% Ordinary |
46 at £0.01 | J. Purkiss 0.11% Ordinary |
46 at £0.01 | Mark Rattner 0.11% Ordinary |
46 at £0.01 | Mr H.a. Speare-cole 0.11% Ordinary |
46 at £0.01 | R. Paul Saran 0.11% Ordinary |
46 at £0.01 | Richard Garratt 0.11% Ordinary |
46 at £0.01 | Wim Bushell 0.11% Ordinary |
42 at £0.01 | John Bennett 0.10% Ordinary |
43 at £0.01 | Mary Pattullo 0.10% Ordinary |
37 at £0.01 | Ian Pattullo 0.09% Ordinary |
36 at £0.01 | Stuart Heath 0.09% Ordinary |
32 at £0.01 | Terry Wellard 0.08% Ordinary |
30 at £0.01 | David Kipling 0.07% Ordinary |
25 at £0.01 | Simon Frame 0.06% Ordinary |
23 at £0.01 | Alistair Macdonald 0.05% Ordinary |
23 at £0.01 | David Haggie 0.05% Ordinary |
22 at £0.01 | David John Coldman 0.05% Ordinary |
23 at £0.01 | Dermot Flood 0.05% Ordinary |
22 at £0.01 | Ken Acott 0.05% Ordinary |
23 at £0.01 | Leslie Rock 0.05% Ordinary |
23 at £0.01 | Michael Metcalfe 0.05% Ordinary |
23 at £0.01 | Orbis Equity Partners LTD 0.05% Ordinary |
23 at £0.01 | Patrick Tilley 0.05% Ordinary |
22 at £0.01 | Richard Rice 0.05% Ordinary |
18 at £0.01 | D. Begley 0.04% Ordinary |
17 at £0.01 | Frederick Wordie 0.04% Ordinary |
18 at £0.01 | J. Begley 0.04% Ordinary |
18 at £0.01 | Peter Stephens 0.04% Ordinary |
15 at £0.01 | Rebecca Smith 0.04% Ordinary |
17 at £0.01 | Susan Anne Matson 0.04% Ordinary |
12 at £0.01 | Nicola Marie Acott 0.03% Ordinary |
12 at £0.01 | Thomas David Acott 0.03% Ordinary |
5 at £0.01 | Nicky Wickrema 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£312,591 |
Cash | £4,518 |
Current Liabilities | £796,484 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 July 2023 (9 months ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
25 January 2008 | Delivered on: 30 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
20 September 2023 | Confirmation statement made on 22 July 2023 with updates (4 pages) |
---|---|
16 August 2023 | Full accounts made up to 31 December 2022 (34 pages) |
11 January 2023 | Accounts for a small company made up to 31 December 2021 (24 pages) |
23 December 2022 | Statement of capital following an allotment of shares on 21 December 2022
|
7 September 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
29 October 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
22 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
21 July 2021 | Notification of a person with significant control statement (2 pages) |
16 July 2021 | Cessation of Calero Software Llc as a person with significant control on 16 July 2021 (1 page) |
25 March 2021 | Resolutions
|
25 March 2021 | Company name changed calero software LIMITED\certificate issued on 25/03/21
|
31 December 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
9 December 2020 | Termination of appointment of Charles Layne as a director on 23 October 2020 (1 page) |
9 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
18 September 2020 | Appointment of Mr Charles Layne as a director on 22 July 2020 (2 pages) |
18 September 2020 | Appointment of Mr Scott Gilbert as a director on 22 July 2020 (2 pages) |
18 September 2020 | Termination of appointment of Joseph Steven Pajer as a director on 22 July 2020 (1 page) |
18 September 2020 | Appointment of Mr Brian Brady as a director on 22 July 2020 (2 pages) |
15 January 2020 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
23 December 2019 | Appointment of Mr Joseph Steven Pajer as a director on 23 December 2019 (2 pages) |
23 December 2019 | Termination of appointment of Kelly Phillips Hunt as a director on 23 December 2019 (1 page) |
17 December 2019 | Termination of appointment of Michelle Noon as a director on 16 December 2019 (1 page) |
17 December 2019 | Termination of appointment of Joseph Steven Pajer as a director on 16 December 2019 (1 page) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
31 May 2019 | Appointment of Joseph Steven Pajer as a director on 5 April 2019 (2 pages) |
23 May 2019 | Appointment of Kelly Phillips Hunt as a director on 5 April 2019 (2 pages) |
15 May 2019 | Termination of appointment of David Leslie Booker as a director on 5 April 2019 (1 page) |
11 January 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
10 January 2019 | Resolutions
|
4 January 2019 | Accounts for a small company made up to 31 March 2018 (18 pages) |
4 January 2019 | Registered office address changed from 8 Walker Street Edinburgh EH3 7LH United Kingdom to 40 Torphichen Street Fourth Floor Edinburgh EH3 8JB on 4 January 2019 (1 page) |
7 December 2018 | Withdrawal of a person with significant control statement on 7 December 2018 (2 pages) |
7 December 2018 | Confirmation statement made on 28 November 2018 with updates (14 pages) |
7 December 2018 | Notification of Calero Software Llc as a person with significant control on 18 July 2018 (2 pages) |
21 August 2018 | Resolutions
|
13 July 2018 | Termination of appointment of Christopher Jurasek as a director on 1 July 2018 (1 page) |
13 July 2018 | Appointment of Mr Christopher Jurasek as a director on 30 May 2018 (2 pages) |
5 July 2018 | Termination of appointment of John Lawrence Kavanaugh as a director on 30 May 2018 (1 page) |
5 July 2018 | Termination of appointment of Pjw Corporate Limited as a secretary on 30 May 2018 (1 page) |
5 July 2018 | Termination of appointment of Nicola Whiting as a director on 30 May 2018 (1 page) |
5 July 2018 | Termination of appointment of Christopher Neal Halbard as a director on 30 May 2018 (1 page) |
5 July 2018 | Termination of appointment of David Cheyne as a director on 30 May 2018 (1 page) |
5 July 2018 | Appointment of Mr David Leslie Booker as a director on 30 May 2018 (2 pages) |
5 July 2018 | Termination of appointment of Stuart James Mitchell as a director on 30 May 2018 (1 page) |
5 July 2018 | Termination of appointment of Jean Marc Fraysse as a director on 30 May 2018 (1 page) |
5 July 2018 | Appointment of Michelle Noon as a director on 30 May 2018 (2 pages) |
5 July 2018 | Termination of appointment of Michael Bell as a director on 30 May 2018 (1 page) |
5 July 2018 | Termination of appointment of Michael Bell as a director on 30 May 2018 (1 page) |
5 July 2018 | Termination of appointment of David Leslie Booker as a director on 30 May 2018 (1 page) |
26 June 2018 | Statement of capital following an allotment of shares on 25 May 2018
|
10 May 2018 | Satisfaction of charge 1 in full (1 page) |
1 February 2018 | Second filing of a statement of capital following an allotment of shares on 4 October 2017
|
8 January 2018 | Registered office address changed from Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA Scotland to 8 Walker Street Edinburgh EH3 7LH on 8 January 2018 (1 page) |
8 January 2018 | Secretary's details changed for Pjw Corporate Limited on 8 January 2018 (1 page) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (17 pages) |
8 December 2017 | Appointment of Pjw Corporate Limited as a secretary on 1 December 2017 (2 pages) |
8 December 2017 | Termination of appointment of Vialex Company Secretarial Services Limited as a secretary on 30 November 2017 (1 page) |
8 December 2017 | Appointment of Pjw Corporate Limited as a secretary on 1 December 2017 (2 pages) |
8 December 2017 | Termination of appointment of Vialex Company Secretarial Services Limited as a secretary on 30 November 2017 (1 page) |
8 December 2017 | Confirmation statement made on 28 November 2017 with updates (14 pages) |
8 December 2017 | Confirmation statement made on 28 November 2017 with updates (14 pages) |
23 October 2017 | Statement of capital following an allotment of shares on 4 October 2017
|
23 October 2017 | Statement of capital following an allotment of shares on 4 October 2017
|
31 July 2017 | Resolutions
|
31 July 2017 | Resolutions
|
20 December 2016 | Resolutions
|
20 December 2016 | Resolutions
|
6 December 2016 | Confirmation statement made on 28 November 2016 with updates (14 pages) |
6 December 2016 | Confirmation statement made on 28 November 2016 with updates (14 pages) |
7 November 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
7 November 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
4 July 2016 | Statement by Directors (6 pages) |
4 July 2016 | Solvency Statement dated 21/06/16 (8 pages) |
4 July 2016 | Resolutions
|
4 July 2016 | Statement of capital on 4 July 2016
|
4 July 2016 | Solvency Statement dated 21/06/16 (8 pages) |
4 July 2016 | Resolutions
|
4 July 2016 | Statement by Directors (6 pages) |
4 July 2016 | Statement of capital on 4 July 2016
|
27 June 2016 | Secretary's details changed for Vialex Company Secretarial Services Limited on 6 June 2016 (1 page) |
27 June 2016 | Secretary's details changed for Vialex Company Secretarial Services Limited on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ to Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ to Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA on 6 June 2016 (1 page) |
13 April 2016 | Resolutions
|
13 April 2016 | Resolutions
|
3 February 2016 | Appointment of Mr Stuart James Mitchell as a director on 1 February 2016 (2 pages) |
3 February 2016 | Appointment of Mr Stuart James Mitchell as a director on 1 February 2016 (2 pages) |
24 December 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
24 December 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
21 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
9 October 2015 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 27 Stafford Street Edinburgh EH3 7BJ on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 27 Stafford Street Edinburgh EH3 7BJ on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of D M Company Services Limited as a secretary on 9 September 2015 (1 page) |
9 October 2015 | Termination of appointment of D M Company Services Limited as a secretary on 9 September 2015 (1 page) |
9 October 2015 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 27 Stafford Street Edinburgh EH3 7BJ on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of D M Company Services Limited as a secretary on 9 September 2015 (1 page) |
28 September 2015 | Company name changed intelligentcomms LIMITED\certificate issued on 28/09/15
|
28 September 2015 | Company name changed intelligentcomms LIMITED\certificate issued on 28/09/15
|
28 September 2015 | Resolutions
|
28 September 2015 | Resolutions
|
23 September 2015 | Appointment of Vialex Company Secretarial Services Limited as a secretary on 9 September 2015 (2 pages) |
23 September 2015 | Appointment of Vialex Company Secretarial Services Limited as a secretary on 9 September 2015 (2 pages) |
23 September 2015 | Appointment of Vialex Company Secretarial Services Limited as a secretary on 9 September 2015 (2 pages) |
6 August 2015 | Resolutions
|
4 June 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
4 June 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
23 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
8 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
8 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
25 November 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
25 November 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
25 November 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
25 November 2014 | Second filing of SH01 previously delivered to Companies House (7 pages) |
25 November 2014 | Second filing of SH01 previously delivered to Companies House (7 pages) |
3 September 2014 | Resolutions
|
9 January 2014 | Appointment of Mr Michael Bell as a director (3 pages) |
9 January 2014 | Appointment of Mr Michael Bell as a director (3 pages) |
23 December 2013 | Termination of appointment of Walter Tyser as a director (1 page) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
23 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Termination of appointment of Walter Tyser as a director (2 pages) |
23 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Termination of appointment of Walter Tyser as a director (1 page) |
23 December 2013 | Termination of appointment of Walter Tyser as a director (2 pages) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
24 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 28 November 2012 (31 pages) |
24 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 28 November 2012 (31 pages) |
1 August 2013 | Termination of appointment of Hew Campbell as a secretary (1 page) |
1 August 2013 | Termination of appointment of Hew Campbell as a secretary (1 page) |
11 July 2013 | Resolutions
|
11 July 2013 | Resolutions
|
11 July 2013 | Resolutions
|
11 July 2013 | Resolutions
|
2 July 2013 | Appointment of Mr Christopher Halbard as a director (2 pages) |
2 July 2013 | Appointment of Mr Christopher Halbard as a director (2 pages) |
2 July 2013 | Termination of appointment of David Booker as a director (1 page) |
2 July 2013 | Appointment of Mr David Leslie Booker as a director (2 pages) |
2 July 2013 | Appointment of Mr David Leslie Booker as a director (2 pages) |
2 July 2013 | Termination of appointment of Christopher Halbard as a director (1 page) |
2 July 2013 | Termination of appointment of Christopher Halbard as a director (1 page) |
2 July 2013 | Termination of appointment of David Booker as a director (1 page) |
21 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders
|
21 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders
|
19 December 2012 | Statement of capital following an allotment of shares on 18 October 2012
|
19 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
19 December 2012 | Statement of capital following an allotment of shares on 18 October 2012
|
26 October 2012 | Director's details changed for John Lawrence Kavanagh on 26 October 2012 (2 pages) |
26 October 2012 | Director's details changed for John Lawrence Kavanagh on 26 October 2012 (2 pages) |
6 August 2012 | Appointment of Mr David Booker as a director (3 pages) |
6 August 2012 | Appointment of Mr David Booker as a director (3 pages) |
6 August 2012 | Appointment of Hew Campbell as a secretary (3 pages) |
6 August 2012 | Appointment of Hew Campbell as a secretary (3 pages) |
10 July 2012 | Resolutions
|
10 July 2012 | Resolutions
|
6 March 2012 | Termination of appointment of Nigel Moore as a director (2 pages) |
6 March 2012 | Termination of appointment of Nigel Moore as a director (2 pages) |
9 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
9 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
20 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (28 pages) |
20 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (28 pages) |
25 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
25 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
24 October 2011 | Appointment of Christopher Neal Halbard as a director (3 pages) |
24 October 2011 | Appointment of Christopher Neal Halbard as a director (3 pages) |
18 October 2011 | Statement of capital following an allotment of shares on 12 September 2011
|
18 October 2011 | Statement of capital following an allotment of shares on 12 September 2011
|
12 September 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
12 September 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
5 August 2011 | Resolutions
|
5 August 2011 | Statement of capital following an allotment of shares on 21 July 2011
|
5 August 2011 | Statement of capital following an allotment of shares on 21 July 2011
|
5 August 2011 | Resolutions
|
16 February 2011 | Resolutions
|
16 February 2011 | Resolutions
|
6 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (15 pages) |
6 December 2010 | Director's details changed for Mr Nigel Sandford Johnson Moore on 27 November 2010 (2 pages) |
6 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (15 pages) |
6 December 2010 | Director's details changed for Mr Nigel Sandford Johnson Moore on 27 November 2010 (2 pages) |
6 December 2010 | Director's details changed for John Lawrence Kavanagh on 27 November 2010 (2 pages) |
6 December 2010 | Director's details changed for John Lawrence Kavanagh on 27 November 2010 (2 pages) |
28 October 2010 | Termination of appointment of David Kipling as a director (1 page) |
28 October 2010 | Termination of appointment of David Kipling as a director (1 page) |
16 September 2010 | Appointment of Mr David Garrie Kipling as a director (2 pages) |
16 September 2010 | Appointment of Mr David Garrie Kipling as a director (2 pages) |
24 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
24 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
18 August 2010 | Appointment of D M Company Services Limited as a secretary (3 pages) |
18 August 2010 | Director's details changed for Nicola Lamb on 18 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Nicola Lamb on 18 August 2010 (2 pages) |
18 August 2010 | Appointment of D M Company Services Limited as a secretary (3 pages) |
18 August 2010 | Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 18 August 2010 (2 pages) |
18 August 2010 | Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 18 August 2010 (2 pages) |
18 August 2010 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
18 August 2010 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
18 June 2010 | Appointment of Mr David George Thomson Cheyne as a director (3 pages) |
18 June 2010 | Appointment of Mr David George Thomson Cheyne as a director (3 pages) |
19 May 2010 | Director's details changed for Nicola Lamb on 18 May 2010 (3 pages) |
19 May 2010 | Director's details changed for Nicola Lamb on 18 May 2010 (3 pages) |
8 March 2010 | Resolutions
|
8 March 2010 | Resolutions
|
8 March 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
8 March 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
8 March 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
8 March 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
8 March 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
8 March 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
26 February 2010 | Statement of capital following an allotment of shares on 30 October 2009
|
26 February 2010 | Statement of capital following an allotment of shares on 30 October 2009
|
26 February 2010 | Statement of capital following an allotment of shares on 30 October 2009
|
26 February 2010 | Statement of capital following an allotment of shares on 30 October 2009
|
1 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
25 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (24 pages) |
25 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (24 pages) |
20 January 2010 | Resolutions
|
20 January 2010 | Resolutions
|
20 January 2010 | Resolutions
|
20 January 2010 | Resolutions
|
17 March 2009 | Resolutions
|
17 March 2009 | Ad 17/02/09\gbp si [email protected]=1.15\gbp ic 165.57/166.72\ (2 pages) |
17 March 2009 | Ad 17/02/09\gbp si [email protected]=1.15\gbp ic 165.57/166.72\ (2 pages) |
17 March 2009 | Resolutions
|
15 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
15 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
18 December 2008 | Return made up to 28/11/08; full list of members (24 pages) |
18 December 2008 | Return made up to 28/11/08; full list of members (24 pages) |
11 September 2008 | Ad 05/03/08\gbp si [email protected]=0.72\gbp ic 152.2/152.92\ (2 pages) |
11 September 2008 | Particulars of contract relating to shares (2 pages) |
11 September 2008 | Particulars of contract relating to shares (2 pages) |
11 September 2008 | Ad 17/04/08\gbp si [email protected]=0.23\gbp ic 152.92/153.15\ (2 pages) |
11 September 2008 | Ad 17/04/08\gbp si [email protected]=0.23\gbp ic 152.92/153.15\ (2 pages) |
11 September 2008 | Particulars of contract relating to shares (2 pages) |
11 September 2008 | Ad 05/03/08\gbp si [email protected]=0.72\gbp ic 152.2/152.92\ (2 pages) |
11 September 2008 | Particulars of contract relating to shares (2 pages) |
15 August 2008 | Ad 25/07/08\gbp si [email protected]=1.2\gbp ic 151/152.2\ (3 pages) |
15 August 2008 | Ad 25/07/08\gbp si [email protected]=1.2\gbp ic 151/152.2\ (3 pages) |
7 July 2008 | Capitals not rolled up (8 pages) |
7 July 2008 | Capitals not rolled up (8 pages) |
30 January 2008 | Partic of mort/charge * (3 pages) |
30 January 2008 | Partic of mort/charge * (3 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
18 January 2008 | Memorandum and Articles of Association (14 pages) |
18 January 2008 | Memorandum and Articles of Association (14 pages) |
18 January 2008 | Resolutions
|
18 January 2008 | Resolutions
|
27 December 2007 | Return made up to 28/11/07; full list of members (13 pages) |
27 December 2007 | Return made up to 28/11/07; full list of members (13 pages) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Resolutions
|
12 December 2007 | Resolutions
|
27 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
27 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
20 July 2007 | Ad 15/05/07--------- £ si [email protected] £ ic 150/150 (2 pages) |
20 July 2007 | Ad 15/05/07--------- £ si [email protected] £ ic 150/150 (2 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: scotia house castle business park stirling stirlingshire FK9 4TZ (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: scotia house castle business park stirling stirlingshire FK9 4TZ (1 page) |
13 June 2007 | Ad 06/03/07-26/03/07 £ si [email protected]=1 £ ic 149/150 (3 pages) |
13 June 2007 | Ad 06/03/07-26/03/07 £ si [email protected]=1 £ ic 149/150 (3 pages) |
18 May 2007 | New director appointed (3 pages) |
18 May 2007 | New director appointed (3 pages) |
11 April 2007 | New secretary appointed (3 pages) |
11 April 2007 | New secretary appointed (3 pages) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Secretary resigned (1 page) |
26 February 2007 | Ad 12/02/07--------- £ si [email protected] £ ic 149/149 (2 pages) |
26 February 2007 | Ad 12/02/07--------- £ si [email protected] £ ic 149/149 (2 pages) |
8 February 2007 | Ad 19/12/06-30/01/07 £ si [email protected]=1 £ ic 148/149 (2 pages) |
8 February 2007 | Ad 19/12/06-30/01/07 £ si [email protected]=1 £ ic 148/149 (2 pages) |
31 January 2007 | Ad 16/01/07-16/01/07 £ si [email protected] £ ic 148/148 (2 pages) |
31 January 2007 | Ad 16/01/07-16/01/07 £ si [email protected] £ ic 148/148 (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 December 2006 | Return made up to 28/11/06; full list of members
|
21 December 2006 | Return made up to 28/11/06; full list of members
|
13 December 2006 | Ad 23/11/06-23/11/06 £ si [email protected] £ ic 143/143 (2 pages) |
13 December 2006 | Ad 23/11/06-23/11/06 £ si [email protected] £ ic 143/143 (2 pages) |
7 November 2006 | Ad 03/11/06-03/11/06 £ si [email protected] £ ic 143/143 (2 pages) |
7 November 2006 | Ad 03/11/06-03/11/06 £ si [email protected] £ ic 143/143 (2 pages) |
3 November 2006 | Resolutions
|
3 November 2006 | Resolutions
|
25 October 2006 | Ad 09/10/06-09/10/06 £ si [email protected] £ ic 143/143 (2 pages) |
25 October 2006 | Ad 09/10/06-09/10/06 £ si [email protected] £ ic 143/143 (2 pages) |
9 October 2006 | Ad 29/09/06-29/09/06 £ si [email protected]=2 £ ic 141/143 (4 pages) |
9 October 2006 | Ad 29/09/06-29/09/06 £ si [email protected]=2 £ ic 141/143 (4 pages) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Secretary resigned (1 page) |
15 September 2006 | Resolutions
|
15 September 2006 | Resolutions
|
31 August 2006 | Registered office changed on 31/08/06 from: 72 northumberland street edinburgh midlothian (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: 72 northumberland street edinburgh midlothian (1 page) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
8 May 2006 | Ad 13/12/05-14/03/06 £ si [email protected]=4 £ ic 137/141 (5 pages) |
8 May 2006 | Ad 29/09/05-15/12/05 £ si [email protected] (3 pages) |
8 May 2006 | Ad 29/09/05-15/12/05 £ si [email protected] (3 pages) |
8 May 2006 | Ad 13/12/05-14/03/06 £ si [email protected]=4 £ ic 137/141 (5 pages) |
20 February 2006 | Return made up to 28/11/05; full list of members (11 pages) |
20 February 2006 | Return made up to 28/11/05; full list of members (11 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
14 November 2005 | Resolutions
|
14 November 2005 | Resolutions
|
18 March 2005 | Ad 02/03/05--------- £ si [email protected]=4 £ ic 133/137 (3 pages) |
18 March 2005 | Ad 02/03/05--------- £ si [email protected]=4 £ ic 133/137 (3 pages) |
18 March 2005 | Resolutions
|
18 March 2005 | Resolutions
|
16 February 2005 | Return made up to 28/11/04; full list of members
|
16 February 2005 | Return made up to 28/11/04; full list of members
|
10 February 2005 | Location of register of members (1 page) |
10 February 2005 | Location of register of members (1 page) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
22 December 2004 | New director appointed (3 pages) |
22 December 2004 | New director appointed (3 pages) |
22 December 2004 | New director appointed (4 pages) |
22 December 2004 | New director appointed (3 pages) |
22 December 2004 | New director appointed (4 pages) |
22 December 2004 | New director appointed (3 pages) |
26 October 2004 | Company name changed intelligent communications manag ement LIMITED\certificate issued on 26/10/04 (2 pages) |
26 October 2004 | Company name changed intelligent communications manag ement LIMITED\certificate issued on 26/10/04 (2 pages) |
20 October 2004 | Ad 06/10/04--------- £ si [email protected]=16 £ ic 113/129 (2 pages) |
20 October 2004 | Ad 06/10/04--------- £ si [email protected]=2 £ ic 129/131 (2 pages) |
20 October 2004 | S-div 05/10/04 (1 page) |
20 October 2004 | Ad 06/10/04--------- £ si [email protected]=2 £ ic 129/131 (2 pages) |
20 October 2004 | Ad 06/10/04--------- £ si [email protected]=16 £ ic 113/129 (2 pages) |
20 October 2004 | Resolutions
|
20 October 2004 | S-div 05/10/04 (1 page) |
20 October 2004 | Resolutions
|
31 January 2004 | Secretary resigned (1 page) |
31 January 2004 | Director resigned (1 page) |
31 January 2004 | Director resigned (1 page) |
31 January 2004 | Secretary resigned (1 page) |
31 January 2004 | Director resigned (1 page) |
31 January 2004 | Director resigned (1 page) |
17 January 2004 | Return made up to 28/11/03; full list of members (9 pages) |
17 January 2004 | Return made up to 28/11/03; full list of members (9 pages) |
24 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
24 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
23 May 2003 | Company name changed interrogating communications lim ited\certificate issued on 23/05/03 (2 pages) |
23 May 2003 | Company name changed interrogating communications lim ited\certificate issued on 23/05/03 (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
28 April 2003 | Ad 01/04/03--------- £ si [email protected]=5 £ ic 108/113 (2 pages) |
28 April 2003 | Ad 01/04/03--------- £ si [email protected]=5 £ ic 108/113 (2 pages) |
10 March 2003 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
10 March 2003 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
9 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
9 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
26 September 2002 | S-div 20/09/02 (1 page) |
26 September 2002 | Ad 20/09/02--------- £ si [email protected]=8 £ ic 100/108 (2 pages) |
26 September 2002 | S-div 20/09/02 (1 page) |
26 September 2002 | Ad 20/09/02--------- £ si [email protected]=8 £ ic 100/108 (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: 5 rutland square edinburgh midlothian EH1 2AS (1 page) |
13 June 2002 | Ad 26/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 June 2002 | Ad 26/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: 5 rutland square edinburgh midlothian EH1 2AS (1 page) |
28 November 2001 | Incorporation (17 pages) |
28 November 2001 | Incorporation (17 pages) |