Advanced company searchLink opens in new window

INTELLIGENT FS LTD

Company number 09919286

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)
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
  • GBP 200
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
  • GBP 200
31 Mar 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 210
31 Mar 2016 CH01 Director's details changed for Mr Jerone Ward on 29 February 2016