About

Registered Number: 05067670
Date of Incorporation: 09/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Whitwood Lodge, Whitwood Lane, Castleford, West Yorkshire, WF10 5QD,

 

Established in 2004, Intelligent Support (Data Capture) Ltd has its registered office in Castleford in West Yorkshire, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHADEM, Arjang 01 April 2007 14 March 2019 1
KHADEM, Ebrahim 19 March 2004 01 April 2007 1
Secretary Name Appointed Resigned Total Appointments
BREMNER, Jonathan Hyslop 22 March 2004 30 January 2006 1
KHADEM, Deborah Jane 30 January 2006 14 March 2019 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA01 - Change of accounting reference date 23 April 2019
AD01 - Change of registered office address 02 April 2019
PSC02 - N/A 22 March 2019
PSC07 - N/A 22 March 2019
AP01 - Appointment of director 22 March 2019
AP01 - Appointment of director 22 March 2019
TM02 - Termination of appointment of secretary 22 March 2019
TM01 - Termination of appointment of director 22 March 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 16 March 2017
CH01 - Change of particulars for director 16 March 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AD01 - Change of registered office address 25 February 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 27 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 22 June 2006
363a - Annual Return 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
AA - Annual Accounts 23 June 2005
363s - Annual Return 22 March 2005
287 - Change in situation or address of Registered Office 11 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288c - Notice of change of directors or secretaries or in their particulars 26 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
287 - Change in situation or address of Registered Office 14 April 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
287 - Change in situation or address of Registered Office 16 March 2004
NEWINC - New incorporation documents 09 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.