INTELAP SERVICES LIMITED

32 Hiltingbury Road 32 Hiltingbury Road, Eastleigh, SO53 5SS, Hampshire
StatusDISSOLVED
Company No.02352593
CategoryPrivate Limited Company
Incorporated27 Feb 1989
Age35 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution04 Oct 2022
Years1 year, 9 months, 2 days

SUMMARY

INTELAP SERVICES LIMITED is an dissolved private limited company with number 02352593. It was incorporated 35 years, 4 months, 7 days ago, on 27 February 1989 and it was dissolved 1 year, 9 months, 2 days ago, on 04 October 2022. The company address is 32 Hiltingbury Road 32 Hiltingbury Road, Eastleigh, SO53 5SS, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 04 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change person director company with change date

Date: 03 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-03

Officer name: Udo Petschnigg

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2019

Action Date: 03 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-03

Psc name: Mr Udo Petschnigg

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 22 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 22 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2010

Action Date: 22 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-22

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 22 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-22

Officer name: Ludmila Alexandrovna Priestley

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 22 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-22

Officer name: Udo Petschnigg

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2009

Action Date: 22 Feb 2009

Category: Annual-return

Type: AR01

Made up date: 2009-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2004

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 06 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 11 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/02; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 23 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 18 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Aug 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 22 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/98; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jul 1997

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 21 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/97; no change of members

Documents

View document PDF

Legacy

Date: 02 Apr 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 1996

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 30 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/96; change of members

Documents

View document PDF

Legacy

Date: 30 Jan 1996

Category: Address

Type: 287

Description: Registered office changed on 30/01/96 from: second floor 113 winchester road chandlers ford eastleigh hampshire SO53 2GH

Documents

View document PDF

Legacy

Date: 04 Dec 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Sep 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 1995

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF

Legacy

Date: 24 Apr 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/95; full list of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Memorandum articles

Date: 01 Nov 1994

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Memorandum articles

Date: 30 Oct 1994

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 27 Oct 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 1994

Category: Capital

Type: 169

Description: £ ic 100/77 07/10/94 £ sr 23@1=23

Documents

View document PDF

Legacy

Date: 12 Oct 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 12 Oct 1994

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 30 Aug 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Aug 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Aug 1994

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 08 Aug 1994

Category: Address

Type: 287

Description: Registered office changed on 08/08/94 from: 58A pembridge villas london W11 3ET

Documents

View document PDF

Legacy

Date: 10 Jun 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 1993

Action Date: 31 Jul 1993

Category: Accounts

Type: AA

Made up date: 1993-07-31

Documents

View document PDF

Legacy

Date: 19 Jul 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 May 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 1993

Action Date: 31 Jul 1992

Category: Accounts

Type: AA

Made up date: 1992-07-31

Documents

View document PDF

Legacy

Date: 13 Apr 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Mar 1992

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/92; no change of members

Documents

View document PDF

Legacy

Date: 28 Feb 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 1992

Action Date: 31 Jul 1991

Category: Accounts

Type: AA

Made up date: 1991-07-31

Documents

View document PDF

Legacy

Date: 15 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 04/03/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 1991

Action Date: 31 Jul 1990

Category: Accounts

Type: AA

Made up date: 1990-07-31

Documents

View document PDF

Legacy

Date: 05 Mar 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 1990

Category: Capital

Type: 88(2)R

Description: Ad 03/04/89--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 16 Feb 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 1990

Category: Address

Type: 287

Description: Registered office changed on 16/02/90 from: suite 2, kinetic centre theobald street borehamwood herts WD6 4PJ

Documents

View document PDF

Legacy

Date: 16 Feb 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/03 to 31/07

Documents

View document PDF


Some Companies

ASISA LTD

22 SORREL CLOSE,OLDBURY,B69 2HZ

Number:11958131
Status:ACTIVE
Category:Private Limited Company

CARE AND COMPANIONSHIP LTD

SUITE 2, BERMAR HOUSE RUMER HILL BUSINESS ESTATE,CANNOCK,WS11 0ET

Number:07188813
Status:ACTIVE
Category:Private Limited Company
Number:05087024
Status:ACTIVE
Category:Private Limited Company
Number:02363046
Status:ACTIVE
Category:Private Limited Company

PIZZA PI LIMITED

25/39 BRUNSWICK ROAD,EDINBURGH,EH7 5GY

Number:SC531009
Status:ACTIVE
Category:Private Limited Company

THE ENERGY CENTRE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11327967
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source