INTUITIVE SYSTEMS AND NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-14 with updates

View Document

15/07/2515 July 2025 NewPrevious accounting period shortened from 2025-07-31 to 2025-02-26

View Document

07/03/257 March 2025 Notification of Itgl Limited as a person with significant control on 2025-02-27

View Document

06/03/256 March 2025 Withdrawal of a person with significant control statement on 2025-03-06

View Document

06/03/256 March 2025 Termination of appointment of Simon Benjamin Rance as a director on 2025-02-27

View Document

06/03/256 March 2025 Appointment of Ritesh Patel as a director on 2025-02-27

View Document

06/03/256 March 2025 Appointment of Richard Oliver as a director on 2025-02-27

View Document

06/03/256 March 2025 Appointment of Neil John Pemberton as a director on 2025-02-27

View Document

23/01/2523 January 2025 Cessation of Jonathan Mark Broadway as a person with significant control on 2016-04-06

View Document

23/01/2523 January 2025 Notification of a person with significant control statement

View Document

23/01/2523 January 2025 Cessation of Simon Benjamin Rance as a person with significant control on 2016-04-06

View Document

23/01/2523 January 2025 Cessation of Richard Titheradge as a person with significant control on 2016-04-06

View Document

28/11/2428 November 2024 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

09/07/249 July 2024 Change of details for Mr Jonathan Mark Broadway as a person with significant control on 2024-07-09

View Document

09/07/249 July 2024 Change of details for Mr Simon Benjamin Rance as a person with significant control on 2024-07-09

View Document

09/07/249 July 2024 Change of details for Mr Richard Titheradge as a person with significant control on 2024-07-09

View Document

10/04/2410 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

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

View Document

21/04/2321 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

19/01/2119 January 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

27/11/1927 November 2019 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

18/06/1918 June 2019 ADOPT ARTICLES 26/05/2019

View Document

17/06/1917 June 2019 SUB-DIVISION 10/05/19

View Document

17/06/1917 June 2019 SUB-DIVISION 10/05/19

View Document

25/03/1925 March 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

13/02/1813 February 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD TITHERADGE / 13/12/2016

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TITHERADGE / 13/12/2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/07/1216 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/07/1115 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK BROADWAY / 01/05/2011

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TITHERADGE / 01/04/2011

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BENJAMIN RANCE / 01/05/2011

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MR JONATHAN MARK BROADWAY

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROADWAY

View Document

29/10/1029 October 2010 28/10/10 STATEMENT OF CAPITAL GBP 833

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK BROADWAY / 01/11/2009

View Document

18/08/1018 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BENJAMIN RANCE / 01/11/2009

View Document

06/04/106 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED MR RICHARD TITHERADGE

View Document

20/08/0920 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 DIRECTOR APPOINTED MR JONATHAN MARK BROADWAY

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 18 DEADMANS LANE GREENHAM THATCHAM BERKSHIRE RG19 8XS UNITED KINGDOM

View Document

09/07/089 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NMD PROJECTIVE LIMITED


  • 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