INSTINCTIVE BUSINESS INTELLIGENCE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/11/2418 November 2024 | Termination of appointment of Tom O’Connor as a director on 2024-11-08 |
11/10/2411 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
11/10/2411 October 2024 | Change of details for Version 1 Solutions Limited as a person with significant control on 2023-11-01 |
06/10/246 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
06/10/246 October 2024 | |
06/10/246 October 2024 | |
06/10/246 October 2024 | |
03/04/243 April 2024 | Termination of appointment of Andrew Langford as a director on 2024-03-31 |
03/04/243 April 2024 | Appointment of Mr Patrick Francis Cooney as a director on 2024-03-31 |
19/10/2319 October 2023 | Accounts for a small company made up to 2022-12-31 |
12/10/2312 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-16 with updates |
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 |
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 |
15/11/2215 November 2022 | Termination of appointment of Kelly Scanlon as a director on 2022-10-21 |
08/11/228 November 2022 | Change of details for Version 1 Solutions Limited as a person with significant control on 2022-10-21 |
02/11/222 November 2022 | Resolutions |
02/11/222 November 2022 | Resolutions |
02/11/222 November 2022 | Memorandum and Articles of Association |
01/11/221 November 2022 | Appointment of Mrs. Louise Christina Lahiff as a director on 2022-10-21 |
01/11/221 November 2022 | Current accounting period shortened from 2023-03-31 to 2022-12-31 |
01/11/221 November 2022 | Appointment of Tom O’Connor as a director on 2022-10-21 |
01/11/221 November 2022 | Appointment of Andrew Langford as a director on 2022-10-21 |
01/11/221 November 2022 | Notification of Version 1 Solutions Limited as a person with significant control on 2022-10-21 |
01/11/221 November 2022 | Cessation of Nicholas James Mcfadden as a person with significant control on 2022-10-21 |
01/11/221 November 2022 | Cessation of Stephen James Henry as a person with significant control on 2022-10-21 |
01/11/221 November 2022 | Termination of appointment of Stephen James Henry as a director on 2022-10-21 |
01/11/221 November 2022 | Termination of appointment of Nicholas James Mcfadden as a director on 2022-10-21 |
20/10/2220 October 2022 | Satisfaction of charge SC5299570001 in full |
20/10/2220 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
05/10/205 October 2020 | ADOPT ARTICLES 17/08/2020 |
05/10/205 October 2020 | ARTICLES OF ASSOCIATION |
01/09/201 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC5299570001 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
31/10/1931 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
18/03/1918 March 2019 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES MCFADDEN / 26/04/2018 |
18/03/1918 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES MCFADDEN / 26/04/2018 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/11/1715 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
17/01/1717 January 2017 | ADOPT ARTICLES 09/01/2017 |
09/01/179 January 2017 | DIRECTOR APPOINTED MR STEPHEN HENRY |
02/06/162 June 2016 | REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 133 OLD INVERKIP ROAD GREENOCK RENFREWSHIRE PA16 9AN SCOTLAND |
17/03/1617 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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