Company NameIntelligent Claims Management Limited
DirectorsElizabeth Sarah Comley and Nils Ian Stoesser
Company StatusActive
Company Number05658734
CategoryPrivate Limited Company
Incorporation Date20 December 2005(18 years, 4 months ago)
Previous NameIgent Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Elizabeth Sarah Comley
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(16 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameMr Nils Ian Stoesser
Date of BirthJuly 1974 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 2022(16 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameMr Karl Anthony O'Hare
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuindell Court 1 Barnes Wallis Road
Segensworth East
Fareham
Hampshire
PO15 5UA
Secretary NameMarie Rooney
NationalityBritish
StatusResigned
Appointed20 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address35 Moorfield Drive
Parkgate
Wirral
CH64 6SY
Wales
Director NameMrs Susy O'Hare
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(2 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCotton Exchange Suite 304 - 306
Bixteth Street
Liverpool
Merseyside
L3 9LQ
Secretary NameMr Edward Ian Charles Walker
StatusResigned
Appointed13 August 2012(6 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 July 2013)
RoleCompany Director
Correspondence AddressCotton Exchange Suite 304 - 306
Bixteth Street
Liverpool
Merseyside
L3 9LQ
Director NameMr Robert Simon Terry
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuindell Court 1 Barnes Wallis Road
Segensworth East
Fareham
Hampshire
PO15 5UA
Director NameMr Laurence Moorse
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuindell Court 1 Barnes Wallis Road
Segensworth East
Fareham
Hampshire
PO15 5UA
Secretary NameMr Ian Brian Farrelly
StatusResigned
Appointed01 July 2013(7 years, 6 months after company formation)
Appointment Duration12 months (resigned 30 June 2014)
RoleCompany Director
Correspondence AddressQuindell Court 1 Barnes Wallis Road
Segensworth East
Fareham
Hampshire
PO15 5UA
Director NameMr Jonathan Philip White
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(8 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 - 52 Chancery Lane
London
WC2A 1HL
Secretary NameMr Edward Ian Charles Walker
StatusResigned
Appointed30 June 2014(8 years, 6 months after company formation)
Appointment Duration11 months (resigned 29 May 2015)
RoleCompany Director
Correspondence AddressQuindell Court 1 Barnes Wallis Road
Segensworth East
Fareham
Hampshire
PO15 5UA
Director NameMr Robert Martin Fielding
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(8 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 - 52 Chancery Lane
London
WC2A 1HL
Director NameMr Kenneth John Fowlie
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(9 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 January 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence Address50 - 52 Chancery Lane
London
WC2A 1HL
Secretary NameMs Kirsten Morrison
StatusResigned
Appointed29 May 2015(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 February 2017)
RoleCompany Director
Correspondence Address50 - 52 Chancery Lane
London
WC2A 1HL
Director NameMr David John Ludlow Whitmore
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(12 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 - 52 Chancery Lane
London
WC2A 1HL
Director NameMs Alison Louise Wilford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(13 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 January 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address90 High Holborn
London
WC1V 6LJ

Contact

Websitewww.intelligentclaims.com

Location

Registered AddressFirst Floor, Lee House
90 Great Bridgewater Street
Manchester
M1 5JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Quindell PLC
100.00%
Ordinary

Financials

Year2014
Turnover£20,013,000
Gross Profit£14,262,000
Net Worth£10,270,000
Cash£2,609,000
Current Liabilities£3,880,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Charges

22 December 2017Delivered 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 2015Delivered 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

Filing History

20 September 2023Registered 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 2023Register inspection address has been changed from 58 Mosley Street Manchester M2 3HZ England to 22 Chancery Lane London WC2A 1LS (1 page)
6 February 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
6 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (67 pages)
6 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
6 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (67 pages)
6 February 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
6 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
6 February 2023Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages)
19 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
11 January 2023Register inspection address has been changed from 90 High Holborn London WC1V 6LJ England to 58 Mosley Street Manchester M2 3HZ (1 page)
20 October 2022Satisfaction of charge 056587340001 in full (1 page)
20 October 2022Satisfaction of charge 056587340002 in full (1 page)
1 September 2022Director's details changed for Mrs Elizabeth Sarah Comley on 25 March 2022 (2 pages)
5 July 2022Appointment of Mr Nils Ian Stoesser as a director on 1 July 2022 (2 pages)
4 July 2022Termination of appointment of David John Ludlow Whitmore as a director on 1 July 2022 (1 page)
8 February 2022Termination of appointment of Alison Louise Wilford as a director on 31 January 2022 (1 page)
8 February 2022Appointment of Mrs Elizabeth Sarah Comley as a director on 8 February 2022 (2 pages)
14 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
14 January 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
14 January 2022Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages)
14 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (87 pages)
4 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
2 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
20 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
20 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
20 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (57 pages)
20 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
3 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
3 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
7 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
7 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
10 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
11 November 2019Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages)
11 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
11 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (53 pages)
1 November 2019Director's details changed for Alison Louise Wilford on 11 March 2019 (2 pages)
1 November 2019Director's details changed for Mr David John Ludlow Whitmore on 11 March 2019 (2 pages)
17 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
11 March 2019Register inspection address has been changed from 22 Chancery Lane London WC2A 1HL England to 90 High Holborn London WC1V 6LJ (1 page)
11 March 2019Registered 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 2019Register(s) moved to registered inspection location 90 High Holborn London WC1V 6LJ (1 page)
7 February 2019Termination of appointment of David John Ludlow Whitmore as a director on 30 January 2019 (1 page)
7 February 2019Termination of appointment of Kenneth John Fowlie as a director on 30 January 2019 (1 page)
7 February 2019Appointment of Alison Louise Wilford as a director on 30 January 2019 (2 pages)
7 February 2019Appointment of Mr David John Ludlow Whitmore as a director on 20 February 2018 (2 pages)
31 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
25 October 2018Termination of appointment of Jonathan Philip White as a director on 30 September 2018 (1 page)
8 June 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
23 April 2018Director's details changed for Mr Kenneth John Fowlie on 15 October 2015 (2 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (16 pages)
6 March 2018Cessation of Slater &Gordon Limited as a person with significant control on 22 December 2017 (1 page)
22 February 2018Appointment of Mr David John Ludlow Whitmore as a director on 20 February 2018 (2 pages)
28 December 2017Registration of charge 056587340002, created on 22 December 2017 (98 pages)
22 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
8 December 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
8 December 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (69 pages)
8 December 2017Audit exemption subsidiary accounts made up to 30 June 2016 (16 pages)
8 December 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (69 pages)
8 December 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
8 December 2017Audit exemption subsidiary accounts made up to 30 June 2016 (16 pages)
29 November 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
29 November 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
29 November 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
29 November 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
23 February 2017Register(s) moved to registered office address 50 - 52 Chancery Lane London WC2A 1HL (1 page)
23 February 2017Register(s) moved to registered office address 50 - 52 Chancery Lane London WC2A 1HL (1 page)
6 February 2017Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017 (1 page)
6 February 2017Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017 (1 page)
22 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
13 April 2016Audit exemption subsidiary accounts made up to 30 June 2015 (21 pages)
13 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
13 April 2016Audit exemption subsidiary accounts made up to 30 June 2015 (21 pages)
13 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
13 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
13 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
13 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (70 pages)
13 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (70 pages)
28 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(6 pages)
28 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(6 pages)
28 September 2015Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1HL (1 page)
28 September 2015Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1HL (1 page)
27 September 2015Register inspection address has been changed to 22 Chancery Lane London WC2A 1HL (1 page)
27 September 2015Register inspection address has been changed to 22 Chancery Lane London WC2A 1HL (1 page)
22 September 2015Termination of appointment of Robert Martin Fielding as a director on 17 September 2015 (1 page)
22 September 2015Termination of appointment of Robert Martin Fielding as a director on 17 September 2015 (1 page)
12 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
12 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
19 August 2015Registered 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 2015Registered 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 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
31 July 2015Statement of company's objects (2 pages)
31 July 2015Statement of company's objects (2 pages)
31 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
30 July 2015Registration of charge 056587340001, created on 27 July 2015 (47 pages)
30 July 2015Registration of charge 056587340001, created on 27 July 2015 (47 pages)
18 June 2015Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015 (2 pages)
18 June 2015Termination of appointment of Edward Ian Charles Walker as a secretary on 29 May 2015 (1 page)
18 June 2015Termination of appointment of Edward Ian Charles Walker as a secretary on 29 May 2015 (1 page)
18 June 2015Termination of appointment of Laurence Moorse as a director on 29 May 2015 (1 page)
18 June 2015Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015 (2 pages)
18 June 2015Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015 (2 pages)
18 June 2015Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015 (2 pages)
18 June 2015Termination of appointment of Laurence Moorse as a director on 29 May 2015 (1 page)
2 March 2015Appointment of Mr Robert Martin Fielding as a director on 25 November 2014 (2 pages)
2 March 2015Appointment of Mr Robert Martin Fielding as a director on 25 November 2014 (2 pages)
2 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
2 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
28 November 2014Termination of appointment of Robert Simon Terry as a director on 25 November 2014 (1 page)
28 November 2014Termination of appointment of Robert Simon Terry as a director on 25 November 2014 (1 page)
9 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (96 pages)
9 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (4 pages)
9 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (96 pages)
9 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (18 pages)
9 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (4 pages)
9 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (18 pages)
3 September 2014Director's details changed for Mr Laurence Moorse on 23 August 2014 (2 pages)
3 September 2014Director's details changed for Mr Laurence Moorse on 23 August 2014 (2 pages)
4 July 2014Termination of appointment of Ian Farrelly as a secretary (1 page)
4 July 2014Appointment of Mr Edward Ian Charles Walker as a secretary (2 pages)
4 July 2014Appointment of Mr Edward Ian Charles Walker as a secretary (2 pages)
4 July 2014Termination of appointment of Ian Farrelly as a secretary (1 page)
27 May 2014Termination of appointment of Karl O'hare as a director (1 page)
27 May 2014Appointment of Mr Jonathan Philip White as a director (2 pages)
27 May 2014Termination of appointment of Karl O'hare as a director (1 page)
27 May 2014Appointment of Mr Jonathan Philip White as a director (2 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
17 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
17 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
7 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
7 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
19 September 2013Registered office address changed from Cotton Exchange Suite 304 - 306 Bixteth Street Liverpool Merseyside L3 9LQ England on 19 September 2013 (1 page)
19 September 2013Registered office address changed from Cotton Exchange Suite 304 - 306 Bixteth Street Liverpool Merseyside L3 9LQ England on 19 September 2013 (1 page)
19 September 2013Appointment of Mr Laurence Moorse as a director (2 pages)
19 September 2013Appointment of Mr Robert Simon Terry as a director (2 pages)
19 September 2013Appointment of Mr Laurence Moorse as a director (2 pages)
19 September 2013Appointment of Mr Robert Simon Terry as a director (2 pages)
30 August 2013Appointment of Mr Ian Brian Farrelly as a secretary (1 page)
30 August 2013Termination of appointment of Edward Walker as a secretary (1 page)
30 August 2013Termination of appointment of Edward Walker as a secretary (1 page)
30 August 2013Appointment of Mr Ian Brian Farrelly as a secretary (1 page)
23 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
20 November 2012Termination of appointment of Susy O'hare as a director (1 page)
20 November 2012Termination of appointment of Susy O'hare as a director (1 page)
20 November 2012Termination of appointment of Marie Rooney as a secretary (1 page)
20 November 2012Appointment of Mr Edward Ian Charles Walker as a secretary (1 page)
20 November 2012Appointment of Mr Edward Ian Charles Walker as a secretary (1 page)
20 November 2012Termination of appointment of Marie Rooney as a secretary (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 June 2012Registered office address changed from the Office, Village Road Oxton Merseyside CH43 5SR on 27 June 2012 (1 page)
27 June 2012Registered office address changed from the Office, Village Road Oxton Merseyside CH43 5SR on 27 June 2012 (1 page)
8 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
8 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 January 2010Director's details changed for Mrs Susy O'hare on 4 January 2010 (2 pages)
16 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
16 January 2010Director's details changed for Mr Karl Anthony O'hare on 4 January 2010 (2 pages)
16 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
16 January 2010Director's details changed for Mrs Susy O'hare on 4 January 2010 (2 pages)
16 January 2010Director's details changed for Mr Karl Anthony O'hare on 4 January 2010 (2 pages)
16 January 2010Director's details changed for Mrs Susy O'hare on 4 January 2010 (2 pages)
16 January 2010Director's details changed for Mr Karl Anthony O'hare on 4 January 2010 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 January 2009Director appointed mrs susy o'hare (1 page)
21 January 2009Director appointed mrs susy o'hare (1 page)
21 January 2009Return made up to 20/12/08; full list of members (4 pages)
21 January 2009Return made up to 20/12/08; full list of members (4 pages)
7 January 2009Memorandum and Articles of Association (12 pages)
7 January 2009Memorandum and Articles of Association (12 pages)
30 December 2008Company name changed igent LTD\certificate issued on 31/12/08 (3 pages)
30 December 2008Company name changed igent LTD\certificate issued on 31/12/08 (3 pages)
12 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 February 2008Registered office changed on 01/02/08 from: 78 shrewsbury road oxton wirral CH43 2HY (1 page)
1 February 2008Registered office changed on 01/02/08 from: 78 shrewsbury road oxton wirral CH43 2HY (1 page)
17 January 2008Return made up to 20/12/07; full list of members (2 pages)
17 January 2008Return made up to 20/12/07; full list of members (2 pages)
14 July 2007Accounts for a small company made up to 31 December 2006 (5 pages)
14 July 2007Accounts for a small company made up to 31 December 2006 (5 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Registered office changed on 20/02/07 from: suit 4, 78 shrewsbury road oxton wirral CH43 2HY (1 page)
20 February 2007Return made up to 20/12/06; full list of members (2 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Return made up to 20/12/06; full list of members (2 pages)
20 February 2007Registered office changed on 20/02/07 from: suit 4, 78 shrewsbury road oxton wirral CH43 2HY (1 page)
20 December 2005Incorporation (15 pages)
20 December 2005Incorporation (15 pages)