INTELLIGENT WORKING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

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

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Registered office address changed from 11 River Drive Upminster Essex RM14 1AR to 71 Worrin Road Shenfield Brentwood CM15 8JL on 2023-05-15

View Document

15/05/2315 May 2023 Change of details for Mr Peter Mark Brennan as a person with significant control on 2023-05-11

View Document

15/05/2315 May 2023 Secretary's details changed for Mr Peter Mark Brennan on 2023-05-11

View Document

15/05/2315 May 2023 Director's details changed for Mr Peter Mark Brennan on 2023-05-11

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

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

View Accounts

05/12/225 December 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

25/10/2125 October 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

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

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

View Accounts

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

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

View Accounts

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

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

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/04/1630 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/04/156 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES BRENNAN

View Document

09/05/119 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM FOURTH FLOOR 153 FENCHURCH STREET LONDON EC3M 6BB UNITED KINGDOM

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK BRENNAN / 01/01/2010

View Document

13/04/1013 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRENNAN / 01/05/2008

View Document

12/05/0912 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 11 RIVER DRIVE UPMINSTER ESSEX RM14 1AR

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 REGISTERED OFFICE CHANGED ON 09/02/07 FROM: THE WYKEHAM FOLKES LANE UPMINSTER ESSEX RM14 1TH

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/11/0423 November 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0415 June 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 SECRETARY RESIGNED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 REGISTERED OFFICE CHANGED ON 07/08/03 FROM: 97 CRANSTON PARK AVENUE UPMINSTER ESSEX RM14 3XD

View Document

22/07/0322 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

06/06/036 June 2003 COMPANY NAME CHANGED ESSEX DEVELOPMENT SERVICES LIMIT ED CERTIFICATE ISSUED ON 06/06/03

View Document

11/12/0211 December 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/12/0211 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 REGISTERED OFFICE CHANGED ON 23/05/02 FROM: 97 CRANSTON PARK AVENUE UPMINSTER ESSEX RM14 3XD

View Document

15/05/0215 May 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/05/013 May 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

23/06/0023 June 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

14/06/0014 June 2000 EXEMPTION FROM APPOINTING AUDITORS 31/05/00

View Document

18/05/9918 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 EXEMPTION FROM APPOINTING AUDITORS 02/05/99

View Document

29/05/9829 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

04/03/984 March 1998 EXEMPTION FROM APPOINTING AUDITORS 30/01/98

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

02/10/962 October 1996 EXEMPTION FROM APPOINTING AUDITORS 13/09/96

View Document

02/10/962 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS

View Document

18/04/9518 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9518 April 1995 REGISTERED OFFICE CHANGED ON 18/04/95 FROM: C/O RM COMPANY SERVICES LIMITED 3RD FLOOR 124-130 TABERNACLE ST LONDON EC2A 4SD

View Document

18/04/9518 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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