- Company Overview for INTUITION IT SOLUTIONS LIMITED (05778005)
- Filing history for INTUITION IT SOLUTIONS LIMITED (05778005)
- People for INTUITION IT SOLUTIONS LIMITED (05778005)
- Charges for INTUITION IT SOLUTIONS LIMITED (05778005)
- More for INTUITION IT SOLUTIONS LIMITED (05778005)
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) |
---|---|---|---|
30 Jan 2014 | AA01 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 | |
23 Sep 2013 | AUD | Auditor's resignation | |
19 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
19 Dec 2012 | AA | Accounts for a small company made up to 30 April 2012 | |
09 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 May 2012 | SH03 | Purchase of own shares. | |
24 May 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
24 May 2012 | CH01 | Director's details changed for Sasa Milojevic on 1 June 2011 | |
02 May 2012 | SH06 |
Cancellation of shares. Statement of capital on 2 May 2012
|
|
02 May 2012 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2012 | SH08 | Change of share class name or designation | |
13 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
27 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
16 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
02 Jun 2011 | AD01 | Registered office address changed from , Unit 3 Berghem Mews, London, W14 0HN on 2 June 2011 | |
02 Jun 2011 | TM02 | Termination of appointment of John Lucas as a secretary | |
02 Jun 2011 | TM02 | Termination of appointment of John Lucas as a secretary | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
24 May 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders | |
21 May 2010 | AD01 | Registered office address changed from , Unit 3 Berghem Mews, London, W14 0HA on 21 May 2010 | |
20 May 2010 | CH01 | Director's details changed for Sasa Milojevic on 1 January 2010 | |
20 May 2010 | CH01 | Director's details changed for Nicholas George Arthur Marshall on 1 January 2010 |