- Company Overview for INTELLIGENT SALES LIMITED (06776599)
- Filing history for INTELLIGENT SALES LIMITED (06776599)
- People for INTELLIGENT SALES LIMITED (06776599)
- More for INTELLIGENT SALES LIMITED (06776599)
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) |
---|---|---|---|
25 Jul 2024 | CS01 | Confirmation statement made on 21 July 2024 with updates | |
08 Jul 2024 | PSC04 | Change of details for Simon Paul Webster as a person with significant control on 8 July 2024 | |
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 21 July 2023 with updates | |
20 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 21 July 2022 with updates | |
22 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 21 July 2021 with updates | |
04 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 21 July 2020 with updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 21 July 2019 with updates | |
19 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Nov 2018 | AD01 | Registered office address changed from Copthall Bridge House Station Bridge Harrogate North Yorks HG1 1SP to Martland Mill Mart Lane Burscough Ormskirk L40 0SD on 26 November 2018 | |
26 Nov 2018 | CH01 | Director's details changed for Mr Simon Paul Webster on 26 November 2018 | |
13 Aug 2018 | CH01 | Director's details changed for Simon Paul Webster on 20 July 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 21 July 2018 with updates | |
26 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 21 July 2017 with updates | |
11 Sep 2017 | PSC01 | Notification of Simon Paul Webster as a person with significant control on 6 April 2016 | |
14 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
17 Aug 2016 | CH01 | Director's details changed for Simon Paul Webster on 17 August 2016 | |
11 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|