Manchester
M2 3HZ
Director Name | Mr Nils Ian Stoesser |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 July 2022(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 58 Mosley Street Manchester M2 3HZ |
Director Name | Mr Karl Anthony O'Hare |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA |
Secretary Name | Marie Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Moorfield Drive Parkgate Wirral CH64 6SY Wales |
Director Name | Mrs Susy O'Hare |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cotton Exchange Suite 304 - 306 Bixteth Street Liverpool Merseyside L3 9LQ |
Secretary Name | Mr Edward Ian Charles Walker |
---|---|
Status | Resigned |
Appointed | 13 August 2012(6 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 July 2013) |
Role | Company Director |
Correspondence Address | Cotton Exchange Suite 304 - 306 Bixteth Street Liverpool Merseyside L3 9LQ |
Director Name | Mr Robert Simon Terry |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA |
Director Name | Mr Laurence Moorse |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(7 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 29 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA |
Secretary Name | Mr Ian Brian Farrelly |
---|---|
Status | Resigned |
Appointed | 01 July 2013(7 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA |
Director Name | Mr Jonathan Philip White |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 - 52 Chancery Lane London WC2A 1HL |
Secretary Name | Mr Edward Ian Charles Walker |
---|---|
Status | Resigned |
Appointed | 30 June 2014(8 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 29 May 2015) |
Role | Company Director |
Correspondence Address | Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA |
Director Name | Mr Robert Martin Fielding |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2014(8 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 - 52 Chancery Lane London WC2A 1HL |
Director Name | Mr Kenneth John Fowlie |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 January 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 50 - 52 Chancery Lane London WC2A 1HL |
Secretary Name | Ms Kirsten Morrison |
---|---|
Status | Resigned |
Appointed | 29 May 2015(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 February 2017) |
Role | Company Director |
Correspondence Address | 50 - 52 Chancery Lane London WC2A 1HL |
Director Name | Mr David John Ludlow Whitmore |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(12 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 - 52 Chancery Lane London WC2A 1HL |
Director Name | Ms Alison Louise Wilford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(13 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 January 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 90 High Holborn London WC1V 6LJ |
Website | www.intelligentclaims.com |
---|
Registered Address | First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Quindell PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,013,000 |
Gross Profit | £14,262,000 |
Net Worth | £10,270,000 |
Cash | £2,609,000 |
Current Liabilities | £3,880,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
22 December 2017 | Delivered on: 28 December 2017 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Trademarks: mobile doctors (trademark number: UK00003137317, owner: mobile doctors limited); mobile doctors (stylised) (trademark number: UK00003137319; owner mobile doctors limited); overland health (trademark number: UK00003137929, owner: overland health limited); overland health (stylised) (trademark number: UK00003137931, owner: overland health limited). Outstanding |
---|---|
27 July 2015 | Delivered on: 30 July 2015 Persons entitled: Westpac Banking Corporation as Security Trustee Classification: A registered charge Particulars: Unregistered land.. Suite 304-306, cotton exchange, bixteth street, liverpool, merseyside L3 9LQ. Outstanding |
20 September 2023 | Registered office address changed from 58 Mosley Street Manchester M2 3HZ England to First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW on 20 September 2023 (1 page) |
---|---|
20 September 2023 | Register inspection address has been changed from 58 Mosley Street Manchester M2 3HZ England to 22 Chancery Lane London WC2A 1LS (1 page) |
6 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
6 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (67 pages) |
6 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
6 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (67 pages) |
6 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
6 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
6 February 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages) |
19 January 2023 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
11 January 2023 | Register inspection address has been changed from 90 High Holborn London WC1V 6LJ England to 58 Mosley Street Manchester M2 3HZ (1 page) |
20 October 2022 | Satisfaction of charge 056587340001 in full (1 page) |
20 October 2022 | Satisfaction of charge 056587340002 in full (1 page) |
1 September 2022 | Director's details changed for Mrs Elizabeth Sarah Comley on 25 March 2022 (2 pages) |
5 July 2022 | Appointment of Mr Nils Ian Stoesser as a director on 1 July 2022 (2 pages) |
4 July 2022 | Termination of appointment of David John Ludlow Whitmore as a director on 1 July 2022 (1 page) |
8 February 2022 | Termination of appointment of Alison Louise Wilford as a director on 31 January 2022 (1 page) |
8 February 2022 | Appointment of Mrs Elizabeth Sarah Comley as a director on 8 February 2022 (2 pages) |
14 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
14 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
14 January 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages) |
14 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (87 pages) |
4 January 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
2 February 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
20 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
20 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
20 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (57 pages) |
20 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
3 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
3 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
7 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
7 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
10 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
11 November 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages) |
11 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
11 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (53 pages) |
1 November 2019 | Director's details changed for Alison Louise Wilford on 11 March 2019 (2 pages) |
1 November 2019 | Director's details changed for Mr David John Ludlow Whitmore on 11 March 2019 (2 pages) |
17 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
11 March 2019 | Register inspection address has been changed from 22 Chancery Lane London WC2A 1HL England to 90 High Holborn London WC1V 6LJ (1 page) |
11 March 2019 | Registered office address changed from 50 - 52 Chancery Lane London WC2A 1HL to 58 Mosley Street Manchester M2 3HZ on 11 March 2019 (1 page) |
11 March 2019 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6LJ (1 page) |
7 February 2019 | Termination of appointment of David John Ludlow Whitmore as a director on 30 January 2019 (1 page) |
7 February 2019 | Termination of appointment of Kenneth John Fowlie as a director on 30 January 2019 (1 page) |
7 February 2019 | Appointment of Alison Louise Wilford as a director on 30 January 2019 (2 pages) |
7 February 2019 | Appointment of Mr David John Ludlow Whitmore as a director on 20 February 2018 (2 pages) |
31 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
25 October 2018 | Termination of appointment of Jonathan Philip White as a director on 30 September 2018 (1 page) |
8 June 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
23 April 2018 | Director's details changed for Mr Kenneth John Fowlie on 15 October 2015 (2 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (16 pages) |
6 March 2018 | Cessation of Slater &Gordon Limited as a person with significant control on 22 December 2017 (1 page) |
22 February 2018 | Appointment of Mr David John Ludlow Whitmore as a director on 20 February 2018 (2 pages) |
28 December 2017 | Registration of charge 056587340002, created on 22 December 2017 (98 pages) |
22 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
8 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
8 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (69 pages) |
8 December 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (16 pages) |
8 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (69 pages) |
8 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
8 December 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (16 pages) |
29 November 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
29 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
29 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
29 November 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2017 | Register(s) moved to registered office address 50 - 52 Chancery Lane London WC2A 1HL (1 page) |
23 February 2017 | Register(s) moved to registered office address 50 - 52 Chancery Lane London WC2A 1HL (1 page) |
6 February 2017 | Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017 (1 page) |
22 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
13 April 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (21 pages) |
13 April 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
13 April 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (21 pages) |
13 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
13 April 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
13 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
13 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (70 pages) |
13 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (70 pages) |
28 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 September 2015 | Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1HL (1 page) |
28 September 2015 | Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1HL (1 page) |
27 September 2015 | Register inspection address has been changed to 22 Chancery Lane London WC2A 1HL (1 page) |
27 September 2015 | Register inspection address has been changed to 22 Chancery Lane London WC2A 1HL (1 page) |
22 September 2015 | Termination of appointment of Robert Martin Fielding as a director on 17 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Robert Martin Fielding as a director on 17 September 2015 (1 page) |
12 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
12 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
19 August 2015 | Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 19 August 2015 (1 page) |
31 July 2015 | Resolutions
|
31 July 2015 | Statement of company's objects (2 pages) |
31 July 2015 | Statement of company's objects (2 pages) |
31 July 2015 | Resolutions
|
30 July 2015 | Registration of charge 056587340001, created on 27 July 2015 (47 pages) |
30 July 2015 | Registration of charge 056587340001, created on 27 July 2015 (47 pages) |
18 June 2015 | Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015 (2 pages) |
18 June 2015 | Termination of appointment of Edward Ian Charles Walker as a secretary on 29 May 2015 (1 page) |
18 June 2015 | Termination of appointment of Edward Ian Charles Walker as a secretary on 29 May 2015 (1 page) |
18 June 2015 | Termination of appointment of Laurence Moorse as a director on 29 May 2015 (1 page) |
18 June 2015 | Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015 (2 pages) |
18 June 2015 | Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015 (2 pages) |
18 June 2015 | Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015 (2 pages) |
18 June 2015 | Termination of appointment of Laurence Moorse as a director on 29 May 2015 (1 page) |
2 March 2015 | Appointment of Mr Robert Martin Fielding as a director on 25 November 2014 (2 pages) |
2 March 2015 | Appointment of Mr Robert Martin Fielding as a director on 25 November 2014 (2 pages) |
2 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
28 November 2014 | Termination of appointment of Robert Simon Terry as a director on 25 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Robert Simon Terry as a director on 25 November 2014 (1 page) |
9 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (96 pages) |
9 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (4 pages) |
9 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (96 pages) |
9 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (18 pages) |
9 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (4 pages) |
9 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (18 pages) |
3 September 2014 | Director's details changed for Mr Laurence Moorse on 23 August 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Laurence Moorse on 23 August 2014 (2 pages) |
4 July 2014 | Termination of appointment of Ian Farrelly as a secretary (1 page) |
4 July 2014 | Appointment of Mr Edward Ian Charles Walker as a secretary (2 pages) |
4 July 2014 | Appointment of Mr Edward Ian Charles Walker as a secretary (2 pages) |
4 July 2014 | Termination of appointment of Ian Farrelly as a secretary (1 page) |
27 May 2014 | Termination of appointment of Karl O'hare as a director (1 page) |
27 May 2014 | Appointment of Mr Jonathan Philip White as a director (2 pages) |
27 May 2014 | Termination of appointment of Karl O'hare as a director (1 page) |
27 May 2014 | Appointment of Mr Jonathan Philip White as a director (2 pages) |
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
17 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
17 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
17 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
17 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
19 September 2013 | Registered office address changed from Cotton Exchange Suite 304 - 306 Bixteth Street Liverpool Merseyside L3 9LQ England on 19 September 2013 (1 page) |
19 September 2013 | Registered office address changed from Cotton Exchange Suite 304 - 306 Bixteth Street Liverpool Merseyside L3 9LQ England on 19 September 2013 (1 page) |
19 September 2013 | Appointment of Mr Laurence Moorse as a director (2 pages) |
19 September 2013 | Appointment of Mr Robert Simon Terry as a director (2 pages) |
19 September 2013 | Appointment of Mr Laurence Moorse as a director (2 pages) |
19 September 2013 | Appointment of Mr Robert Simon Terry as a director (2 pages) |
30 August 2013 | Appointment of Mr Ian Brian Farrelly as a secretary (1 page) |
30 August 2013 | Termination of appointment of Edward Walker as a secretary (1 page) |
30 August 2013 | Termination of appointment of Edward Walker as a secretary (1 page) |
30 August 2013 | Appointment of Mr Ian Brian Farrelly as a secretary (1 page) |
23 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Termination of appointment of Susy O'hare as a director (1 page) |
20 November 2012 | Termination of appointment of Susy O'hare as a director (1 page) |
20 November 2012 | Termination of appointment of Marie Rooney as a secretary (1 page) |
20 November 2012 | Appointment of Mr Edward Ian Charles Walker as a secretary (1 page) |
20 November 2012 | Appointment of Mr Edward Ian Charles Walker as a secretary (1 page) |
20 November 2012 | Termination of appointment of Marie Rooney as a secretary (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 June 2012 | Registered office address changed from the Office, Village Road Oxton Merseyside CH43 5SR on 27 June 2012 (1 page) |
27 June 2012 | Registered office address changed from the Office, Village Road Oxton Merseyside CH43 5SR on 27 June 2012 (1 page) |
8 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
8 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 January 2010 | Director's details changed for Mrs Susy O'hare on 4 January 2010 (2 pages) |
16 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
16 January 2010 | Director's details changed for Mr Karl Anthony O'hare on 4 January 2010 (2 pages) |
16 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
16 January 2010 | Director's details changed for Mrs Susy O'hare on 4 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Mr Karl Anthony O'hare on 4 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Mrs Susy O'hare on 4 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Mr Karl Anthony O'hare on 4 January 2010 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 January 2009 | Director appointed mrs susy o'hare (1 page) |
21 January 2009 | Director appointed mrs susy o'hare (1 page) |
21 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
7 January 2009 | Memorandum and Articles of Association (12 pages) |
7 January 2009 | Memorandum and Articles of Association (12 pages) |
30 December 2008 | Company name changed igent LTD\certificate issued on 31/12/08 (3 pages) |
30 December 2008 | Company name changed igent LTD\certificate issued on 31/12/08 (3 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: 78 shrewsbury road oxton wirral CH43 2HY (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 78 shrewsbury road oxton wirral CH43 2HY (1 page) |
17 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
14 July 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
14 July 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: suit 4, 78 shrewsbury road oxton wirral CH43 2HY (1 page) |
20 February 2007 | Return made up to 20/12/06; full list of members (2 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Return made up to 20/12/06; full list of members (2 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: suit 4, 78 shrewsbury road oxton wirral CH43 2HY (1 page) |
20 December 2005 | Incorporation (15 pages) |
20 December 2005 | Incorporation (15 pages) |