INTELLIGENT SUPPLY SYSTEMS LIMITED
Company number 09640368
- Company Overview for INTELLIGENT SUPPLY SYSTEMS LIMITED (09640368)
- Filing history for INTELLIGENT SUPPLY SYSTEMS LIMITED (09640368)
- People for INTELLIGENT SUPPLY SYSTEMS LIMITED (09640368)
- More for INTELLIGENT SUPPLY SYSTEMS LIMITED (09640368)
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 Jun 2024 | CS01 | Confirmation statement made on 16 June 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
20 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
16 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
24 Feb 2022 | AD01 | Registered office address changed from Exchange Building 2nd Floor 16 st Cuthbert's Street Bedford MK40 3JG United Kingdom to Room 73, Wrest House Wrest Park Silsoe Bedford MK45 4HR on 24 February 2022 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
16 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
18 Aug 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
16 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
13 Aug 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
11 Apr 2018 | PSC04 | Change of details for Mr Patrick William Broster as a person with significant control on 11 April 2018 | |
11 Apr 2018 | CH01 | Director's details changed for Mr Patrick William Broster on 11 April 2018 | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 16 June 2017 with no updates | |
17 Aug 2017 | PSC01 | Notification of Andrew James Millman Hunt as a person with significant control on 6 April 2016 | |
17 Aug 2017 | PSC01 | Notification of Patrick William Broster as a person with significant control on 6 April 2016 | |
13 Mar 2017 | AA | Unaudited abridged accounts made up to 30 June 2016 | |
01 Dec 2016 | CH01 | Director's details changed for Mr Andrew James Millman Hunt on 1 December 2016 | |
01 Dec 2016 | CH01 | Director's details changed for Mr Patrick William Broster on 1 December 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
16 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-16
|