INTUITION IT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewDirector's details changed for Mr Sasa Milojevic on 2025-07-10

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

16/01/2516 January 2025 Registered office address changed from 4th Floor Telephone House 69-77 Paul Street London EC2A 4NW England to 6th Floor Aldgate Tower Leman Street London Greater London E1 8FA on 2025-01-16

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-14 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/03/244 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/02/248 February 2024 Registration of charge 057780050005, created on 2024-02-07

View Document

24/01/2424 January 2024 Previous accounting period shortened from 2023-04-24 to 2023-04-23

View Document

14/07/2314 July 2023 Director's details changed for Mr Sasa Milojevic on 2023-06-10

View Document

14/07/2314 July 2023 Registered office address changed from 64 Great Eastern Street London EC2A 3QR England to 4th Floor Telephone House 69-77 Paul Street London EC2A 4NW on 2023-07-14

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

14/07/2314 July 2023 Change of details for Intuition It Holdings Limited as a person with significant control on 2023-07-10

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/01/2325 January 2023 Previous accounting period shortened from 2022-04-25 to 2022-04-24

View Document

11/10/2211 October 2022 Change of details for Intuition It Holdings Limited as a person with significant control on 2022-10-10

View Document

10/10/2210 October 2022 Cessation of Sasa Milojevic as a person with significant control on 2022-10-10

View Document

10/10/2210 October 2022 Change of details for Intuition It Holdings Limited as a person with significant control on 2022-10-10

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

07/04/227 April 2022 Director's details changed for Mr Sasa Milojevic on 2022-04-07

View Document

25/01/2225 January 2022 Previous accounting period shortened from 2021-04-26 to 2021-04-25

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/01/2130 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 PSC'S CHANGE OF PARTICULARS / MR SASA MILOJEVIC / 18/01/2021

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM 28 BRUNSWICK PLACE 3RD FLOOR LONDON N1 6DZ

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

11/02/2011 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 PREVSHO FROM 27/04/2019 TO 26/04/2019

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SASA MILOJEVIC / 21/08/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

07/03/197 March 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 PREVSHO FROM 28/04/2018 TO 27/04/2018

View Document

02/07/182 July 2018 02/01/18 STATEMENT OF CAPITAL GBP 1901

View Document

02/07/182 July 2018 ADOPT ARTICLES 02/01/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/01/1727 January 2017 PREVSHO FROM 29/04/2016 TO 28/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/08/1515 August 2015 SECOND FILING WITH MUD 11/04/15 FOR FORM AR01

View Document

07/05/157 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SASA MILOJEVIC / 02/04/2015

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM, UNIT 6 BERGHEM MEWS, BLYTHE ROAD, LONDON, W14 0HN

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARSHALL

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/04/1423 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 PREVSHO FROM 30/04/2013 TO 29/04/2013

View Document

23/09/1323 September 2013 AUDITOR'S RESIGNATION

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

09/08/129 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/05/1228 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

24/05/1224 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SASA MILOJEVIC / 01/06/2011

View Document

02/05/122 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/05/122 May 2012 02/05/12 STATEMENT OF CAPITAL GBP 1900

View Document

26/04/1226 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

13/04/1213 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/03/1227 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/03/1216 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/06/118 June 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM, UNIT 3 BERGHEM MEWS, LONDON, W14 0HN

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, SECRETARY JOHN LUCAS

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, SECRETARY JOHN LUCAS

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/05/1024 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM, UNIT 3 BERGHEM MEWS, LONDON, W14 0HA

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SASA MILOJEVIC / 01/01/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEORGE ARTHUR MARSHALL / 01/01/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM, 8 GOLDHAWK MEWS, LONDON, W12 8PA

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SASA MILOJEVIC / 01/10/2007

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: THE HOMME, HOM GREEN, ROSS ON WYE, HEREFORDSHIRE HR9 7TF

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

07/10/067 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: WINDSOR HOUSE, BAYSHILL ROAD, CHELTENHAM, GLOUCESTERSHIRE GL50 3AT

View Document

04/05/064 May 2006 REGISTERED OFFICE CHANGED ON 04/05/06 FROM: MARQUESS COURT, 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET

View Document

04/05/064 May 2006 NEW SECRETARY APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 SECRETARY RESIGNED

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 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