Advanced company searchLink opens in new window

INTELLIGENT STRUCTURES LIMITED

Company number 04682456

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
28 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
21 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
02 Aug 2017 AA Accounts for a dormant company made up to 30 June 2017
09 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
12 Aug 2016 AA Accounts for a dormant company made up to 30 June 2016
13 Apr 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
01 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
16 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
16 Mar 2015 AD01 Registered office address changed from Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to C/O Ward Mackenzie Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 16 March 2015
31 Jul 2014 AA Accounts for a dormant company made up to 30 June 2014
14 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
29 Oct 2013 AA Accounts for a dormant company made up to 30 June 2013
27 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
18 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
30 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
12 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
23 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
24 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
02 Feb 2011 TM02 Termination of appointment of Patricia Scott as a secretary
27 Apr 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
27 Apr 2010 CH01 Director's details changed for David Andrew Royce on 27 February 2010
27 Apr 2010 CH03 Secretary's details changed for Patricia Scott on 27 February 2010