INTUETY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Confirmation statement made on 2025-07-08 with no updates

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

04/02/254 February 2025 Registration of charge 123885450004, created on 2025-02-03

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

09/07/249 July 2024 Statement of capital following an allotment of shares on 2023-12-04

View Document

09/07/249 July 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

09/07/249 July 2024 Statement of capital following an allotment of shares on 2024-04-20

View Document

01/07/241 July 2024 Termination of appointment of Anthony George Heywood as a director on 2024-06-30

View Document

13/05/2413 May 2024 Satisfaction of charge 123885450003 in full

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

19/03/2419 March 2024 Director's details changed for Mr William Rupert Coldstream Clunie Cunningham on 2024-03-19

View Document

11/03/2411 March 2024 Appointment of Mr William Rupert Coldstream Clunie Cunningham as a director on 2024-03-11

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/09/234 September 2023 Registration of charge 123885450003, created on 2023-09-01

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

31/05/2331 May 2023 Satisfaction of charge 123885450002 in full

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/04/231 April 2023 Statement of capital following an allotment of shares on 2023-03-09

View Document

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

View Accounts

16/10/2216 October 2022 Registration of charge 123885450002, created on 2022-10-13

View Document

26/09/2226 September 2022 Satisfaction of charge 123885450001 in full

View Document

03/05/223 May 2022 Statement of capital following an allotment of shares on 2022-04-04

View Document

03/05/223 May 2022 Appointment of Mr Peter John Kirby as a secretary on 2022-05-03

View Document

03/05/223 May 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

05/01/225 January 2022 Statement of capital following an allotment of shares on 2021-12-03

View Document

13/07/2113 July 2021 Appointment of Mr Anthony George Heywood as a director on 2021-07-05

View Document

13/07/2113 July 2021 Termination of appointment of Donna Marie Prosser-Wright as a director on 2021-07-13

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-06-11

View Document

07/04/217 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES

View Document

04/02/214 February 2021 REGISTERED OFFICE CHANGED ON 04/02/2021 FROM OFFICE 2 PURCELL AVENUE SANDFIELDS BUSINESS CENTRE PORT TALBOT SA12 7PQ WALES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/07/202 July 2020 SUB-DIVISION 27/05/20

View Document

02/07/202 July 2020 27/05/20 STATEMENT OF CAPITAL GBP 2.20

View Document

25/06/2025 June 2020 ADOPT ARTICLES 27/05/2020

View Document

25/06/2025 June 2020 ARTICLES OF ASSOCIATION

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS DONNA WRIGHT / 11/03/2020

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID WRIGHT / 11/03/2020

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON WRIGHT / 11/03/2020

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MS DONNA WRIGHT / 11/03/2020

View Document

06/01/206 January 2020 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