About

Registered Number: 04483341
Date of Incorporation: 11/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: The Leas, Eastington Bridge, Stonehouse, Gloucestershire, GL10 3SQ

 

International Intelligence Ltd was setup in 2002, it's status is listed as "Active". We don't currently know the number of employees at the business. The business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATTWATER, Rebecca Jane 11 July 2002 30 September 2002 1
BOMBERG, Alexander John 11 July 2002 01 January 2003 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Nicholas John 01 May 2006 - 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 03 June 2019
TM01 - Termination of appointment of director 18 January 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 16 September 2017
CS01 - N/A 14 July 2017
AP01 - Appointment of director 30 November 2016
AA - Annual Accounts 16 September 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 26 September 2015
TM01 - Termination of appointment of director 26 September 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 05 September 2014
AP01 - Appointment of director 01 August 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 05 September 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
AA - Annual Accounts 31 August 2006
363s - Annual Return 17 August 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
AA - Annual Accounts 08 March 2004
225 - Change of Accounting Reference Date 08 March 2004
288b - Notice of resignation of directors or secretaries 25 November 2003
363s - Annual Return 01 August 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
287 - Change in situation or address of Registered Office 29 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
NEWINC - New incorporation documents 11 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.