About

Registered Number: 06393745
Date of Incorporation: 09/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Unit 12 High Post Business Park, High Post, Salisbury, Hampshire, SP4 6AT,

 

Founded in 2007, Intelligent Systems (Southern) Ltd has its registered office in Hampshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the organisation are listed as Luxton, Samuel Felix, Luxton, Brionny Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUXTON, Samuel Felix 09 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
LUXTON, Brionny Jane 09 October 2007 23 August 2017 1

Filing History

Document Type Date
CS01 - N/A 21 October 2019
AA - Annual Accounts 02 September 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 29 October 2018
PSC04 - N/A 21 August 2018
PSC04 - N/A 21 August 2018
AD01 - Change of registered office address 21 August 2018
CS01 - N/A 16 October 2017
TM02 - Termination of appointment of secretary 11 October 2017
TM02 - Termination of appointment of secretary 24 August 2017
AA - Annual Accounts 23 August 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 12 October 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 06 November 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 13 October 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 14 October 2013
AD01 - Change of registered office address 13 August 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 26 October 2012
AR01 - Annual Return 23 October 2012
AR01 - Annual Return 27 October 2011
AD01 - Change of registered office address 05 October 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 04 August 2009
CERTNM - Change of name certificate 05 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 January 2009
363a - Annual Return 24 December 2008
225 - Change of Accounting Reference Date 19 November 2008
288b - Notice of resignation of directors or secretaries 16 October 2007
NEWINC - New incorporation documents 09 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.