About

Registered Number: 03567118
Date of Incorporation: 19/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN

 

Established in 1998, Intelliplus Ltd are based in Hertfordshire. We don't know the number of employees at the company. The current directors of Intelliplus Ltd are listed as Herbert, Christine Gillian, Smith, Doris Rosina, Jones, Stephen Michael, Lund, Gordon Stewart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Stephen Michael 12 August 1998 21 February 2000 1
LUND, Gordon Stewart 12 August 1998 21 January 2000 1
Secretary Name Appointed Resigned Total Appointments
HERBERT, Christine Gillian 02 May 2017 - 1
SMITH, Doris Rosina 21 February 2000 30 November 2001 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 16 May 2017
TM02 - Termination of appointment of secretary 05 May 2017
AP03 - Appointment of secretary 05 May 2017
TM01 - Termination of appointment of director 05 May 2017
AP01 - Appointment of director 05 May 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 18 May 2012
MISC - Miscellaneous document 15 September 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 03 October 2010
CH01 - Change of particulars for director 24 June 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 17 October 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 05 June 2008
MISC - Miscellaneous document 15 September 2007
AA - Annual Accounts 13 September 2007
363a - Annual Return 23 May 2007
288a - Notice of appointment of directors or secretaries 13 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
AA - Annual Accounts 03 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 25 June 2005
CERTNM - Change of name certificate 18 March 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
AA - Annual Accounts 19 January 2005
MISC - Miscellaneous document 16 December 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
363a - Annual Return 08 June 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
RESOLUTIONS - N/A 11 February 2004
CERT10 - Re-registration of a company from public to private 11 February 2004
MAR - Memorandum and Articles - used in re-registration 11 February 2004
53 - Application by a public company for re-registration as a private company 11 February 2004
AA - Annual Accounts 03 February 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
287 - Change in situation or address of Registered Office 10 November 2003
363s - Annual Return 07 August 2003
288c - Notice of change of directors or secretaries or in their particulars 05 June 2003
395 - Particulars of a mortgage or charge 02 January 2003
288a - Notice of appointment of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
287 - Change in situation or address of Registered Office 07 November 2002
AA - Annual Accounts 04 November 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
363s - Annual Return 19 July 2002
395 - Particulars of a mortgage or charge 19 December 2001
AA - Annual Accounts 31 October 2001
395 - Particulars of a mortgage or charge 03 August 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2001
363s - Annual Return 22 May 2001
RESOLUTIONS - N/A 23 March 2001
AA - Annual Accounts 30 January 2001
395 - Particulars of a mortgage or charge 03 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
RESOLUTIONS - N/A 28 July 2000
RESOLUTIONS - N/A 28 July 2000
RESOLUTIONS - N/A 28 July 2000
RESOLUTIONS - N/A 28 July 2000
RESOLUTIONS - N/A 28 July 2000
RESOLUTIONS - N/A 28 July 2000
CERT7 - Re-registration of a company from private to public with a change of name 28 July 2000
AUDR - Auditor's report 28 July 2000
AUDS - Auditor's statement 28 July 2000
BS - Balance sheet 28 July 2000
43(3)e - Declaration on application by a private company for re-registration as a public company 28 July 2000
43(3) - Application by a private company for re-registration as a public company 28 July 2000
MAR - Memorandum and Articles - used in re-registration 28 July 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2000
123 - Notice of increase in nominal capital 28 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
363s - Annual Return 23 June 2000
288b - Notice of resignation of directors or secretaries 23 June 2000
CERTNM - Change of name certificate 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
287 - Change in situation or address of Registered Office 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
225 - Change of Accounting Reference Date 06 April 2000
RESOLUTIONS - N/A 17 March 2000
AA - Annual Accounts 17 March 2000
288a - Notice of appointment of directors or secretaries 09 June 1999
363s - Annual Return 01 June 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
287 - Change in situation or address of Registered Office 23 March 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
NEWINC - New incorporation documents 19 May 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 2002 Fully Satisfied

N/A

Mortgage debenture 17 December 2001 Fully Satisfied

N/A

Mortgage debenture 31 July 2001 Fully Satisfied

N/A

Mortgage 15 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.