About

Registered Number: 04520131
Date of Incorporation: 28/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants, NN18 9EZ

 

Founded in 2002, Intrinsic Systems Ltd have registered office in Corby, Northants. We don't currently know the number of employees at the business. Jones, Alan Wilfred Mark, Somel, Harjinder, Thoirs, Darren Michael, Fombanu, John are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Alan Wilfred Mark 02 October 2002 - 1
SOMEL, Harjinder 02 October 2002 - 1
THOIRS, Darren Michael 28 August 2002 - 1
FOMBANU, John 02 October 2002 25 July 2003 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 28 August 2019
RESOLUTIONS - N/A 03 January 2019
SH08 - Notice of name or other designation of class of shares 03 January 2019
PSC04 - N/A 12 December 2018
PSC04 - N/A 12 December 2018
PSC04 - N/A 12 December 2018
AA - Annual Accounts 27 November 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 20 June 2013
CH01 - Change of particulars for director 16 April 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 25 June 2012
CH01 - Change of particulars for director 12 January 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 01 December 2008
287 - Change in situation or address of Registered Office 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
AA - Annual Accounts 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2007
363a - Annual Return 20 September 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 17 August 2006
363a - Annual Return 19 December 2005
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 24 January 2005
AA - Annual Accounts 11 February 2004
363a - Annual Return 12 November 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
225 - Change of Accounting Reference Date 08 April 2003
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
287 - Change in situation or address of Registered Office 09 October 2002
225 - Change of Accounting Reference Date 09 October 2002
NEWINC - New incorporation documents 28 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.