- Company Overview for INTELLIGENT FS LTD (09919286)
- Filing history for INTELLIGENT FS LTD (09919286)
- People for INTELLIGENT FS LTD (09919286)
- Insolvency for INTELLIGENT FS LTD (09919286)
- More for INTELLIGENT FS LTD (09919286)
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) |
---|---|---|---|
27 May 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
27 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Jun 2021 | CS01 | Confirmation statement made on 13 April 2021 with no updates | |
06 Apr 2021 | AD01 | Registered office address changed from Riverside 11 Sunderland House Sunderland Street Macclesfield Cheshire SK11 6JF England to Westgate House Hale Road Altrincham WA14 2EX on 6 April 2021 | |
04 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 May 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 May 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
21 May 2019 | AD01 | Registered office address changed from Suite 6 Fulshaw Hall Alderley Road Wilmslow Cheshire SK9 1RL England to Riverside 11 Sunderland House Sunderland Street Macclesfield Cheshire SK11 6JF on 21 May 2019 | |
06 Sep 2018 | AD01 | Registered office address changed from Suite6 Fulshall Hall Alderley Road Wilmslow Cheshire SK9 1RL England to Suite 6 Fulshaw Hall Alderley Road Wilmslow Cheshire SK9 1RL on 6 September 2018 | |
06 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 May 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
05 Mar 2018 | AD01 | Registered office address changed from International Business Centre Delta Crescent Westbrook Warrington Cheshire WA5 7WQ England to Suite6 Fulshall Hall Alderley Road Wilmslow Cheshire SK9 1RL on 5 March 2018 | |
05 Sep 2017 | AAMD | Amended total exemption full accounts made up to 31 December 2016 | |
24 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
13 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
14 Jun 2016 | AD01 | Registered office address changed from Suite 4102 Queens Dock Commercial Centre Norfolk Street Liverpool L1 0BG to International Business Centre Delta Crescent Westbrook Warrington Cheshire WA5 7WQ on 14 June 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
15 Apr 2016 | TM01 | Termination of appointment of Jerone Ward as a director on 13 April 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of Wesley Rogerson as a director on 13 April 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of Darren Furlong as a director on 13 April 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
31 Mar 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
31 Mar 2016 | CH01 | Director's details changed for Mr Jerone Ward on 29 February 2016 |