INTELLIGENT SPORTS TECHNOLOGY LIMITED

Suite 9, Rockfield House 512 Darwen Road Suite 9, Rockfield House 512 Darwen Road, Bolton, BL7 9DX, England
StatusDISSOLVED
Company No.03571819
CategoryPrivate Limited Company
Incorporated28 May 1998
Age26 years, 1 month, 5 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 7 months, 15 days

SUMMARY

INTELLIGENT SPORTS TECHNOLOGY LIMITED is an dissolved private limited company with number 03571819. It was incorporated 26 years, 1 month, 5 days ago, on 28 May 1998 and it was dissolved 3 years, 7 months, 15 days ago, on 17 November 2020. The company address is Suite 9, Rockfield House 512 Darwen Road Suite 9, Rockfield House 512 Darwen Road, Bolton, BL7 9DX, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-03

Old address: Manor House 35 st. Thomas's Road Chorley Lancashire PR7 1HP

New address: Suite 9, Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 28 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 28 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 28 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 28 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-28

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-11-26

New date: 2012-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2011

Action Date: 26 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 28 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-28

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jul 2011

Action Date: 12 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-12

Old address: 35 St Thomas's Road Chorley Lancashire PR7 1HP

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2010

Action Date: 26 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-26

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Parden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2010

Action Date: 28 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-28

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Mr Harold Leslie Barnes

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jul 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-01

Officer name: Adrian Stephen Carmichael

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-25

Old address: 29 Burnley Road East Rossendale Lancashire BB4 9AG

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2009

Action Date: 26 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2009

Action Date: 26 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2009

Action Date: 26 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2009

Action Date: 26 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2009

Action Date: 26 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-26

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/05; full list of members

Documents

View document PDF

Restoration order of court

Date: 23 Sep 2009

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 01 Nov 2005

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jul 2005

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2003

Action Date: 26 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2003

Action Date: 26 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-26

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2002

Action Date: 26 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2001

Action Date: 26 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-26

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/01; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Mar 2000

Action Date: 26 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-26

Documents

View document PDF

Legacy

Date: 20 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/99; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/99 to 26/11/99

Documents

View document PDF

Legacy

Date: 13 Jan 1999

Category: Capital

Type: 88(2)R

Description: Ad 02/12/98--------- £ si 95@1=95 £ ic 4/99

Documents

View document PDF

Legacy

Date: 08 Dec 1998

Category: Address

Type: 287

Description: Registered office changed on 08/12/98 from: 14 onchan drive, bacup, lancashire, OL13 9PX

Documents

View document PDF

Legacy

Date: 12 Jun 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 1998

Category: Capital

Type: 88(2)R

Description: Ad 29/05/98--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 03 Jun 1998

Category: Address

Type: 287

Description: Registered office changed on 03/06/98 from: 14 alpine drive, milnrow, rochdale, lancashire OL16 3HW

Documents

View document PDF

Legacy

Date: 03 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 28 May 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACRIAN LIMITED

264 BANBURY ROAD,OXFORD,OX2 7DY

Number:09891374
Status:ACTIVE
Category:Private Limited Company

AMUNDSEN INTER LP

SUITE 2,EDINBURGH,EH7 5JA

Number:SL009968
Status:ACTIVE
Category:Limited Partnership

DENTON STEEL LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC620723
Status:ACTIVE
Category:Private Limited Company

IJ TRADING LTD

96 DROVE ROAD,WESTON-SUPER-MARE,BS23 3NW

Number:08801791
Status:ACTIVE
Category:Private Limited Company

KIMBERLEY CARAVAN CENTRE LIMITED

EASTWOOD ROAD,NOTTINGHAM,NG16 2HX

Number:01702419
Status:ACTIVE
Category:Private Limited Company

QUEST FRONTLINE LTD

31 THORNDIKE HOUSE,LONDON,SW1V 2TH

Number:11810794
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