INTENSE BUSINESS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

18/11/2018 November 2020 PREVSHO FROM 27/02/2021 TO 31/08/2020

View Document

30/09/2030 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / MR THEODORE JULIE / 21/01/2020

View Document

18/01/2018 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THEODORE JULIE / 08/08/2019

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

21/11/1921 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 21 EAST PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5DP ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR THEODORE JULIE / 23/08/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THEODORE JULIE / 07/04/2013

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM PARKSIDE HOUSE 17 EAST PARADE HARROGATE NORTH YORKSHIRE HG1 5LF

View Document

15/02/1615 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/02/1517 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THEODORE JULIE / 14/03/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/02/145 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

04/02/134 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information