INTELLIGENT WORKSPACES LTD

Company Documents

DateDescription
09/06/259 June 2025 Notice of deemed approval of proposals

View Document

23/05/2523 May 2025 Statement of affairs with form AM02SOA

View Document

23/05/2523 May 2025 Statement of administrator's proposal

View Document

01/05/251 May 2025 Termination of appointment of Tabitha-Jane Wingham as a director on 2025-04-18

View Document

26/04/2526 April 2025 Appointment of an administrator

View Document

15/04/2515 April 2025 Registered office address changed from 1 Aintree Road Perivale Greenford Middlesex UB6 7LA England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2025-04-15

View Document

03/04/253 April 2025 Appointment of Mrs Tabitha-Jane Wingham as a director on 2025-04-03

View Document

07/02/257 February 2025 Termination of appointment of Christopher Chave-Cox as a director on 2025-02-06

View Document

06/02/256 February 2025 Termination of appointment of James Paul Heaver as a director on 2025-02-06

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

27/09/2427 September 2024 Amended total exemption full accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Appointment of Mr James Paul Heaver as a director on 2024-07-24

View Document

24/07/2424 July 2024 Appointment of Mr Christopher Christopher Chave-Cox as a director on 2024-07-24

View Document

24/07/2424 July 2024 Director's details changed for Mr Christopher Christopher Chave-Cox on 2024-07-24

View Document

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

View Accounts

24/12/2324 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

14/10/2314 October 2023 Change of details for Iwp Group Ltd as a person with significant control on 2023-10-14

View Document

09/10/239 October 2023 Certificate of change of name

View Document

06/10/236 October 2023 Certificate of change of name

View Document

16/09/2316 September 2023 Registered office address changed from 1 Aintree Road Perivale Greenford UB6 7LA England to 1 Aintree Road Perivale Greenford Middlesex UB6 7LA on 2023-09-16

View Document

16/09/2316 September 2023 Current accounting period extended from 2024-01-31 to 2024-03-31

View Document

16/09/2316 September 2023 Micro company accounts made up to 2023-01-31

View Document

21/07/2321 July 2023 Change of details for Creative Systems Limited as a person with significant control on 2023-07-21

View Document

12/07/2312 July 2023 Certificate of change of name

View Document

28/06/2328 June 2023 Notification of Creative Systems Limited as a person with significant control on 2023-06-19

View Document

28/06/2328 June 2023 Termination of appointment of Arthur Michael Stephen Hindmarch as a director on 2023-06-19

View Document

28/06/2328 June 2023 Cessation of Commercial Corporate Services Limited as a person with significant control on 2023-06-19

View Document

02/03/232 March 2023 Notification of Commercial Corporate Services Limited as a person with significant control on 2016-10-14

View Document

26/02/2326 February 2023 Accounts for a small company made up to 2022-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/01/2315 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

31/10/2231 October 2022 Termination of appointment of Lee Williams as a director on 2022-10-31

View Document

29/10/2229 October 2022 Cessation of Commercial Corporate Services Ltd as a person with significant control on 2016-10-14

View Document

29/10/2229 October 2022 Cessation of Alistair John De Quincy Adams as a person with significant control on 2016-10-14

View Document

29/10/2229 October 2022 Cessation of Simone Denise Hindmarch-Bye as a person with significant control on 2016-10-14

View Document

29/10/2229 October 2022 Cessation of Arthur Michael Stephen Hindmarch as a person with significant control on 2016-10-14

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/01/228 January 2022 Accounts for a small company made up to 2021-01-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

09/10/219 October 2021 Registered office address changed from 1 1 Aintree Road Perivale Greenford Middlesex UB6 7LA England to 1 Aintree Road Perivale Greenford UB6 7LA on 2021-10-09

View Document

29/01/2129 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

30/10/1930 October 2019 PREVSHO FROM 28/06/2019 TO 31/01/2019

View Document

30/10/1930 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

28/06/1928 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

12/06/1912 June 2019 DISS40 (DISS40(SOAD))

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

13/05/1913 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093213870002

View Document

13/05/1913 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093213870001

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD KEATINGE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 PREVSHO FROM 29/06/2017 TO 28/06/2017

View Document

02/02/182 February 2018 COMPANY NAME CHANGED WILES GREENWORLD SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/02/18

View Document

23/01/1823 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

07/08/177 August 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM 1 AINTREE ROAD PERIVALE GEENFORD MIDDLESEX UB6 7LA

View Document

31/03/1731 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

22/03/1722 March 2017 SECOND FILING OF AP01 FOR MATTHEW WINGHAM

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

31/01/1731 January 2017 ADOPT ARTICLES 14/10/2016

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MATTHEW WINGHAM

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED LEE WILLIAMS

View Document

26/10/1626 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093213870002

View Document

14/10/1614 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093213870001

View Document

01/09/161 September 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/15

View Document

01/09/161 September 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/15

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR ARTHUR MICHAEL STEPHEN HINDMARCH

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR RICHARD PATRICK KEATINGE

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR TOBIAS ROBINS

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER DUNCAN

View Document

28/06/1628 June 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15

View Document

07/06/167 June 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15

View Document

18/05/1618 May 2016 PREVSHO FROM 31/03/2016 TO 30/06/2015

View Document

14/01/1614 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

26/03/1526 March 2015 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WINGHAM

View Document

20/11/1420 November 2014 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