INTELLIGENT INSTRUCTOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/10/2418 October 2024 Appointment of Mrs Gina Lucy Barbosa Storrs as a director on 2024-01-11

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Notification of Gina Lucy Barbosa Storrs as a person with significant control on 2023-12-06

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

10/01/2410 January 2024 Change of details for Richard Storrs as a person with significant control on 2023-12-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

02/02/222 February 2022 Change of details for Richard Storrs as a person with significant control on 2022-02-02

View Document

02/02/222 February 2022 Director's details changed for Mr Richard Storrs on 2022-02-02

View Document

02/02/222 February 2022 Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom to 4 Park Square Newton Chambers Road, Thorncliffe Park Ind Est Chapeltown Sheffield S35 2PH on 2022-02-02

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

08/10/218 October 2021 Director's details changed for Mr Richard Storrs on 2021-10-08

View Document

07/10/217 October 2021 Notification of Richard Storrs as a person with significant control on 2021-09-17

View Document

07/10/217 October 2021 Cessation of Firstcar Limited as a person with significant control on 2021-09-17

View Document

01/10/211 October 2021 Change of details for Firstcar Limited as a person with significant control on 2021-10-01

View Document

01/10/211 October 2021 Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN England to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 2021-10-01

View Document

01/10/211 October 2021 Director's details changed for Mr Richard Storrs on 2021-10-01

View Document

26/03/2126 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

08/08/198 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098335890001

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIRSTCAR LIMITED

View Document

24/10/1724 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/10/2017

View Document

20/07/1720 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 PREVEXT FROM 31/10/2016 TO 31/12/2016

View Document

27/01/1727 January 2017 ADOPT ARTICLES 29/11/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098335890001

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM THE ANCHORAGE MANOR AVENUE DEAL KENT CT14 9PN UNITED KINGDOM

View Document

20/10/1520 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information