This company is commonly known as Intelligent Gaming Systems Limited. The company was founded 14 years ago and was given the registration number 06979780. The firm's registered office is in OLDHAM. You can find them at Unit 2, Aniseed House Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | INTELLIGENT GAMING SYSTEMS LIMITED |
---|---|---|
Company Number | : | 06979780 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 2009 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2, Aniseed House Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, OL9 9XA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arbeta, Office 1.1 And 1.2, Block A, One Central Park Northampton Road,, Manchester, England, M40 5BP | Secretary | 09 February 2015 | Active |
Arbeta, Office 1.1 And 1.2, Block A, One Central Park Northampton Road,, Manchester, England, M40 5BP | Director | 19 June 2023 | Active |
Arbeta, Office 1.1 And 1.2, Block A, One Central Park Northampton Road,, Manchester, England, M40 5BP | Director | 08 November 2022 | Active |
28 Primrose Lane, Kirkburton, Huddersfield, HD8 0QY | Secretary | 04 August 2009 | Active |
Unit 2, Aniseed House, Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, England, OL9 9XA | Secretary | 31 January 2011 | Active |
Arbeta, Office 1.1 And 1.2, Block A, One Central Park Northampton Road,, Manchester, England, M40 5BP | Director | 22 January 2011 | Active |
Unit 2, Aniseed House, Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, OL9 9XA | Director | 05 December 2014 | Active |
2nd Floor, St George's Court, Upper Church Street, Douglas, IM1 1EE | Director | 31 January 2011 | Active |
Unit 2, Aniseed House, Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, OL9 9XA | Director | 04 August 2009 | Active |
2nd Floor St Georges Court, Upper Church Street, Douglas, Isle Of Man, IM1 1EE | Director | 31 January 2011 | Active |
Mr Brian Henry Moore | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | Irish |
Address | : | Unit 2, Aniseed House, Broadgate, Oldham Broadway Business Park, Oldham, OL9 9XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Officers | Termination director company with name termination date. | Download |
2023-06-26 | Officers | Appoint person director company with name date. | Download |
2023-06-13 | Address | Change registered office address company with date old address new address. | Download |
2023-04-08 | Accounts | Accounts with accounts type full. | Download |
2022-12-09 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Officers | Termination director company with name termination date. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Officers | Change person director company with change date. | Download |
2021-12-29 | Accounts | Accounts with accounts type full. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Officers | Change person director company with change date. | Download |
2019-09-10 | Accounts | Accounts with accounts type full. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Officers | Change person director company with change date. | Download |
2019-07-12 | Officers | Change person director company with change date. | Download |
2018-09-07 | Accounts | Accounts with accounts type full. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type full. | Download |
2017-09-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.