INTELLIGENT LIFECYCLE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Registration of charge 085822220003, created on 2024-07-01

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Group of companies' accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Registered office address changed from C/O Azets, Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB United Kingdom to 11 Laura Place Bath BA2 4BL on 2022-12-22

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

14/02/2214 February 2022 Accounts for a small company made up to 2021-03-31

View Document

31/01/2231 January 2022 Amended group of companies' accounts made up to 2020-03-31

View Document

13/12/2113 December 2021 Full accounts made up to 2020-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM C/O BROOMFIELD & ALEXANDER LTD TY DERW, LIME TREE COURT CARDIFF GATE BUSINESS PARK CARDIFF CF23 8AB

View Document

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

View Accounts

30/10/1830 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM DAVY

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/07/161 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SEAN MORGAN / 19/06/2015

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAVY / 19/06/2015

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALAN GODFREY / 19/06/2015

View Document

13/07/1513 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM THE TUNNEL HOUSE HIGH STREET SALTFORD SOMERSET BS31 3BF

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/07/1425 July 2014 12/12/13 STATEMENT OF CAPITAL GBP 675000

View Document

25/07/1425 July 2014 ADOPT ARTICLES 12/12/2013

View Document

25/07/1425 July 2014 ADOPT ARTICLES 05/11/2013

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM THE TUNNEL HOUSE HIGH STREET SALTFORD BRISTOL SOMERSET BS31 3BF UNITED KINGDOM

View Document

21/07/1421 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

12/03/1412 March 2014 CURRSHO FROM 30/06/2014 TO 31/03/2014

View Document

31/12/1331 December 2013 ADOPT ARTICLES 11/12/2013

View Document

29/11/1329 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085822220001

View Document

04/11/134 November 2013 DIRECTOR APPOINTED ANDREW SEAN MORGAN

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MR GRAHAM DAVY

View Document

24/06/1324 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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