INTELLIGENT STORM 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
20/06/2520 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

16/06/2516 June 2025 Registered office address changed from 10 John Street Stratford-upon-Avon CV37 6UB England to Celixir House Stratford Business & Technology Park Innovation Way, Banbury Road Stratford-upon-Avon CV37 7GZ on 2025-06-16

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/03/244 March 2024 Director's details changed for Mr Richard Michael Merrygold on 2024-03-04

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-06-30

View Document

07/07/237 July 2023 Registered office address changed from 7 Whitehill Buildings Alderminster Stratford-upon-Avon CV37 8BW England to 10 John Street Stratford-upon-Avon CV37 6UB on 2023-07-07

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Change of details for Mr James Derek Pearson as a person with significant control on 2023-06-23

View Document

23/06/2323 June 2023 Change of details for Mr Richard Michael Merrygold as a person with significant control on 2023-06-23

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

28/03/2328 March 2023 Change of details for Mr Richard Michael Merrygold as a person with significant control on 2023-03-28

View Document

10/03/2310 March 2023 Change of details for Mr James Derek Pearson as a person with significant control on 2023-03-09

View Document

10/03/2310 March 2023 Director's details changed for Mr James Derek Pearson on 2023-03-10

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/01/2220 January 2022 Micro company accounts made up to 2021-06-30

View Document

13/07/2113 July 2021 Registered office address changed from 22 Elizabeth Court Church Street Stratford-upon-Avon CV37 6HX England to 7 Whitehill Buildings Alderminster Stratford-upon-Avon CV37 8BW on 2021-07-13

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM PADDOCK VIEW 5 RILEY WALK NEWBOLD ON STOUR STRATFORD-UPON-AVON CV37 8FH ENGLAND

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM HOLLY HOUSE 51 TILEMANS LANE SHIPSTON-ON-STOUR CV36 4NB ENGLAND

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES DEREK PEARSON / 22/01/2019

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES DEREK PEARSON / 22/01/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL MERRYGOLD / 22/01/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DEREK PEARSON / 22/01/2019

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM HOLLY HOUSE TILEMANS LANE SHIPSTON-ON-STOUR CV36 4NB UNITED KINGDOM

View Document

21/06/1821 June 2018 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