About

Registered Number: 01519119
Date of Incorporation: 26/09/1980 (44 years and 6 months ago)
Company Status: Active
Registered Address: Central Office, 82 Feeder Road, Bristol, BS2 0TQ,

 

Established in 1980, Intel Systems Ltd have registered office in Bristol, it has a status of "Active". There are 4 directors listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, John 16 April 1996 - 1
MILLEN, David Sherard N/A 16 April 1996 1
SPOURS, David Robert N/A 16 April 1996 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Katherine 16 April 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CS01 - N/A 19 February 2020
CH01 - Change of particulars for director 14 August 2019
AD01 - Change of registered office address 14 August 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 29 March 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 18 February 2015
AA01 - Change of accounting reference date 18 February 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH03 - Change of particulars for secretary 26 August 2010
AA - Annual Accounts 21 December 2009
AD01 - Change of registered office address 22 October 2009
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 13 November 2007
287 - Change in situation or address of Registered Office 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
AA - Annual Accounts 03 September 2007
363a - Annual Return 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
363a - Annual Return 15 August 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 08 August 2005
363a - Annual Return 02 August 2005
363a - Annual Return 28 July 2005
287 - Change in situation or address of Registered Office 16 May 2005
AA - Annual Accounts 05 May 2005
AA - Annual Accounts 07 May 2004
DISS40 - Notice of striking-off action discontinued 06 May 2003
AA - Annual Accounts 06 May 2003
GAZ1 - First notification of strike-off action in London Gazette 15 April 2003
363s - Annual Return 01 July 2002
AA - Annual Accounts 03 May 2002
AA - Annual Accounts 29 June 2001
DISS40 - Notice of striking-off action discontinued 26 June 2001
363a - Annual Return 22 June 2001
GAZ1 - First notification of strike-off action in London Gazette 13 February 2001
AA - Annual Accounts 03 May 2000
363a - Annual Return 03 May 2000
DISS40 - Notice of striking-off action discontinued 13 April 1999
363a - Annual Return 13 April 1999
363a - Annual Return 13 April 1999
AA - Annual Accounts 12 April 1999
AA - Annual Accounts 12 April 1999
AA - Annual Accounts 12 April 1999
GAZ1 - First notification of strike-off action in London Gazette 22 December 1998
DISS6 - Notice of striking-off action suspended 09 June 1998
GAZ1 - First notification of strike-off action in London Gazette 24 February 1998
363s - Annual Return 20 December 1996
288 - N/A 22 July 1996
288 - N/A 22 July 1996
288 - N/A 22 July 1996
287 - Change in situation or address of Registered Office 22 July 1996
288 - N/A 22 July 1996
288 - N/A 22 July 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 09 October 1995
AA - Annual Accounts 02 March 1995
288 - N/A 07 October 1994
363s - Annual Return 20 September 1994
AA - Annual Accounts 16 May 1994
363s - Annual Return 01 September 1993
AA - Annual Accounts 02 July 1993
363s - Annual Return 05 October 1992
AA - Annual Accounts 03 August 1992
363b - Annual Return 04 November 1991
AA - Annual Accounts 16 July 1991
363a - Annual Return 25 January 1991
363 - Annual Return 26 June 1990
288 - N/A 16 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 May 1990
287 - Change in situation or address of Registered Office 19 April 1990
288 - N/A 19 April 1990
395 - Particulars of a mortgage or charge 27 October 1989
AA - Annual Accounts 13 October 1989
288 - N/A 13 October 1989
288 - N/A 13 October 1989
AA - Annual Accounts 05 October 1988
363 - Annual Return 05 October 1988
AA - Annual Accounts 16 February 1988
363 - Annual Return 16 February 1988
363 - Annual Return 17 October 1986
AA - Annual Accounts 24 September 1986
CERTNM - Change of name certificate 04 June 1986
GAZ(U) - N/A 07 May 1986
288 - N/A 07 May 1986
287 - Change in situation or address of Registered Office 07 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 17 October 1989 Outstanding

N/A

Debenture 25 September 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.