INTELLIGENT WORKSPACES LTD
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Notice of deemed approval of proposals |
23/05/2523 May 2025 | Statement of affairs with form AM02SOA |
23/05/2523 May 2025 | Statement of administrator's proposal |
01/05/251 May 2025 | Termination of appointment of Tabitha-Jane Wingham as a director on 2025-04-18 |
26/04/2526 April 2025 | Appointment of an administrator |
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 |
03/04/253 April 2025 | Appointment of Mrs Tabitha-Jane Wingham as a director on 2025-04-03 |
07/02/257 February 2025 | Termination of appointment of Christopher Chave-Cox as a director on 2025-02-06 |
06/02/256 February 2025 | Termination of appointment of James Paul Heaver as a director on 2025-02-06 |
02/01/252 January 2025 | Confirmation statement made on 2024-12-18 with no updates |
27/09/2427 September 2024 | Amended total exemption full accounts made up to 2024-03-31 |
01/08/241 August 2024 | Unaudited abridged accounts made up to 2024-03-31 |
24/07/2424 July 2024 | Appointment of Mr James Paul Heaver as a director on 2024-07-24 |
24/07/2424 July 2024 | Appointment of Mr Christopher Christopher Chave-Cox as a director on 2024-07-24 |
24/07/2424 July 2024 | Director's details changed for Mr Christopher Christopher Chave-Cox on 2024-07-24 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/12/2324 December 2023 | Confirmation statement made on 2023-12-18 with updates |
14/10/2314 October 2023 | Change of details for Iwp Group Ltd as a person with significant control on 2023-10-14 |
09/10/239 October 2023 | Certificate of change of name |
06/10/236 October 2023 | Certificate of change of name |
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 |
16/09/2316 September 2023 | Current accounting period extended from 2024-01-31 to 2024-03-31 |
16/09/2316 September 2023 | Micro company accounts made up to 2023-01-31 |
21/07/2321 July 2023 | Change of details for Creative Systems Limited as a person with significant control on 2023-07-21 |
12/07/2312 July 2023 | Certificate of change of name |
28/06/2328 June 2023 | Notification of Creative Systems Limited as a person with significant control on 2023-06-19 |
28/06/2328 June 2023 | Termination of appointment of Arthur Michael Stephen Hindmarch as a director on 2023-06-19 |
28/06/2328 June 2023 | Cessation of Commercial Corporate Services Limited as a person with significant control on 2023-06-19 |
02/03/232 March 2023 | Notification of Commercial Corporate Services Limited as a person with significant control on 2016-10-14 |
26/02/2326 February 2023 | Accounts for a small company made up to 2022-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
15/01/2315 January 2023 | Confirmation statement made on 2022-12-18 with no updates |
31/10/2231 October 2022 | Termination of appointment of Lee Williams as a director on 2022-10-31 |
29/10/2229 October 2022 | Cessation of Commercial Corporate Services Ltd as a person with significant control on 2016-10-14 |
29/10/2229 October 2022 | Cessation of Alistair John De Quincy Adams as a person with significant control on 2016-10-14 |
29/10/2229 October 2022 | Cessation of Simone Denise Hindmarch-Bye as a person with significant control on 2016-10-14 |
29/10/2229 October 2022 | Cessation of Arthur Michael Stephen Hindmarch as a person with significant control on 2016-10-14 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
08/01/228 January 2022 | Accounts for a small company made up to 2021-01-31 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-18 with no updates |
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 |
29/01/2129 January 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
30/10/1930 October 2019 | PREVSHO FROM 28/06/2019 TO 31/01/2019 |
30/10/1930 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19 |
28/06/1928 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
12/06/1912 June 2019 | DISS40 (DISS40(SOAD)) |
28/05/1928 May 2019 | FIRST GAZETTE |
13/05/1913 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093213870002 |
13/05/1913 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093213870001 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
04/07/184 July 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
03/07/183 July 2018 | APPOINTMENT TERMINATED, DIRECTOR RICHARD KEATINGE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | PREVSHO FROM 29/06/2017 TO 28/06/2017 |
02/02/182 February 2018 | COMPANY NAME CHANGED WILES GREENWORLD SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/02/18 |
23/01/1823 January 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
07/08/177 August 2017 | 30/06/16 TOTAL EXEMPTION FULL |
27/07/1727 July 2017 | REGISTERED OFFICE CHANGED ON 27/07/2017 FROM 1 AINTREE ROAD PERIVALE GEENFORD MIDDLESEX UB6 7LA |
31/03/1731 March 2017 | PREVSHO FROM 30/06/2016 TO 29/06/2016 |
22/03/1722 March 2017 | SECOND FILING OF AP01 FOR MATTHEW WINGHAM |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
31/01/1731 January 2017 | ADOPT ARTICLES 14/10/2016 |
19/01/1719 January 2017 | DIRECTOR APPOINTED MATTHEW WINGHAM |
19/01/1719 January 2017 | DIRECTOR APPOINTED LEE WILLIAMS |
26/10/1626 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 093213870002 |
14/10/1614 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 093213870001 |
01/09/161 September 2016 | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/15 |
01/09/161 September 2016 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/15 |
01/07/161 July 2016 | DIRECTOR APPOINTED MR ARTHUR MICHAEL STEPHEN HINDMARCH |
01/07/161 July 2016 | DIRECTOR APPOINTED MR RICHARD PATRICK KEATINGE |
01/07/161 July 2016 | APPOINTMENT TERMINATED, DIRECTOR TOBIAS ROBINS |
01/07/161 July 2016 | APPOINTMENT TERMINATED, DIRECTOR PETER DUNCAN |
28/06/1628 June 2016 | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15 |
07/06/167 June 2016 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15 |
18/05/1618 May 2016 | PREVSHO FROM 31/03/2016 TO 30/06/2015 |
14/01/1614 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
26/03/1526 March 2015 | CURREXT FROM 30/11/2015 TO 31/03/2016 |
23/12/1423 December 2014 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW WINGHAM |
20/11/1420 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INTELLIGENT WORKSPACES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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