INSTINCTIVE BUSINESS INTELLIGENCE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Termination of appointment of Tom O’Connor as a director on 2024-11-08

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

11/10/2411 October 2024 Change of details for Version 1 Solutions Limited as a person with significant control on 2023-11-01

View Document

06/10/246 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

06/10/246 October 2024

View Document

06/10/246 October 2024

View Document

06/10/246 October 2024

View Document

03/04/243 April 2024 Termination of appointment of Andrew Langford as a director on 2024-03-31

View Document

03/04/243 April 2024 Appointment of Mr Patrick Francis Cooney as a director on 2024-03-31

View Document

19/10/2319 October 2023 Accounts for a small company made up to 2022-12-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

16/01/2316 January 2023 Registered office address changed from 9-10 st Andrew Square Edinburgh Midlothian EH2 2AF Scotland to 9-10 st Andrew Square Edinburgh EH2 2AF on 2023-01-16

View Document

16/01/2316 January 2023 Registered office address changed from 21 Young Street Edinburgh Midlothian EH2 4HU Scotland to 9-10 st Andrew Square Edinburgh Midlothian EH2 2AF on 2023-01-16

View Document

15/11/2215 November 2022 Termination of appointment of Kelly Scanlon as a director on 2022-10-21

View Document

08/11/228 November 2022 Change of details for Version 1 Solutions Limited as a person with significant control on 2022-10-21

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Memorandum and Articles of Association

View Document

01/11/221 November 2022 Appointment of Mrs. Louise Christina Lahiff as a director on 2022-10-21

View Document

01/11/221 November 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

01/11/221 November 2022 Appointment of Tom O’Connor as a director on 2022-10-21

View Document

01/11/221 November 2022 Appointment of Andrew Langford as a director on 2022-10-21

View Document

01/11/221 November 2022 Notification of Version 1 Solutions Limited as a person with significant control on 2022-10-21

View Document

01/11/221 November 2022 Cessation of Nicholas James Mcfadden as a person with significant control on 2022-10-21

View Document

01/11/221 November 2022 Cessation of Stephen James Henry as a person with significant control on 2022-10-21

View Document

01/11/221 November 2022 Termination of appointment of Stephen James Henry as a director on 2022-10-21

View Document

01/11/221 November 2022 Termination of appointment of Nicholas James Mcfadden as a director on 2022-10-21

View Document

20/10/2220 October 2022 Satisfaction of charge SC5299570001 in full

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 ADOPT ARTICLES 17/08/2020

View Document

05/10/205 October 2020 ARTICLES OF ASSOCIATION

View Document

01/09/201 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC5299570001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

31/10/1931 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES MCFADDEN / 26/04/2018

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES MCFADDEN / 26/04/2018

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

17/01/1717 January 2017 ADOPT ARTICLES 09/01/2017

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MR STEPHEN HENRY

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 133 OLD INVERKIP ROAD GREENOCK RENFREWSHIRE PA16 9AN SCOTLAND

View Document

17/03/1617 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company