INTUITIVE THINKING SKILLS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewDirector's details changed for Mr Duncan James Angus on 2025-06-20

View Document

31/03/2531 March 2025 Accounts for a small company made up to 2024-06-30

View Document

23/12/2423 December 2024 Registration of charge 052048900002, created on 2024-12-16

View Document

17/11/2417 November 2024 Resolutions

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

16/10/2416 October 2024 Statement of company's objects

View Document

04/07/244 July 2024 Termination of appointment of Nicolas Fairbank as a director on 2024-06-28

View Document

03/07/243 July 2024 Appointment of Oliver Rahim Goodarzi as a director on 2024-06-28

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Current accounting period extended from 2024-03-31 to 2024-06-30

View Document

04/03/244 March 2024 Director's details changed for Mr Ayden Joe Sims on 2024-03-04

View Document

04/03/244 March 2024 Director's details changed for Mr Duncan James Angus on 2024-03-04

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-03-30

View Document

29/09/2329 September 2023 Registered office address changed from Think Tank House 457 Chester Road Trafford Manchester M16 9HA United Kingdom to Think Tank House 457 Chester Road Trafford Manchester M16 9HA on 2023-09-29

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

17/08/2317 August 2023 Registered office address changed from 249 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1NA United Kingdom to Think Tank House 457 Chester Road Trafford Manchester M16 9HA on 2023-08-17

View Document

17/08/2317 August 2023 Director's details changed for Mr Peter William Bentley on 2023-08-17

View Document

17/08/2317 August 2023 Director's details changed for Mr Ayden Joe Sims on 2023-08-17

View Document

17/08/2317 August 2023 Director's details changed for Mr Duncan James Angus on 2023-08-17

View Document

17/08/2317 August 2023 Secretary's details changed for Devin James Ward on 2023-08-17

View Document

20/06/2320 June 2023 Director's details changed for Mr Duncan James Angus on 2023-06-20

View Document

25/04/2325 April 2023 Second filing of the annual return made up to 2015-08-11

View Document

20/04/2320 April 2023 Purchase of own shares.

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

05/04/235 April 2023 Termination of appointment of Michael Charles Bentley as a secretary on 2023-03-31

View Document

05/04/235 April 2023 Registered office address changed from 457 the Think Tank 457 Chester Road Manchester M16 9HA England to 249 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1NA on 2023-04-05

View Document

05/04/235 April 2023 Appointment of Mr Nicolas Fairbank as a director on 2023-03-31

View Document

05/04/235 April 2023 Appointment of Mr Ayden Joe Sims as a director on 2023-03-31

View Document

05/04/235 April 2023 Appointment of Mr Duncan James Angus as a director on 2023-03-31

View Document

05/04/235 April 2023 Appointment of Devin James Ward as a secretary on 2023-03-31

View Document

05/04/235 April 2023 Notification of Angus Knight (Uk) Limited as a person with significant control on 2023-03-31

View Document

05/04/235 April 2023 Cessation of Peter William Bentley as a person with significant control on 2023-03-31

View Document

05/04/235 April 2023 Second filing of a statement of capital following an allotment of shares on 2020-09-21

View Document

05/04/235 April 2023 Second filing of a statement of capital following an allotment of shares on 2021-09-21

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Cancellation of shares. Statement of capital on 2023-03-30

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

03/04/233 April 2023 Second filing of Confirmation Statement dated 2017-08-11

View Document

03/04/233 April 2023 Second filing of Confirmation Statement dated 2021-09-21

View Document

03/04/233 April 2023 Second filing of Confirmation Statement dated 2020-09-21

View Document

03/04/233 April 2023 Second filing of Confirmation Statement dated 2019-08-11

View Document

03/04/233 April 2023 Second filing of Confirmation Statement dated 2018-08-11

View Document

03/04/233 April 2023 Second filing of Confirmation Statement dated 2022-09-21

View Document

03/04/233 April 2023 Second filing of Confirmation Statement dated 2016-08-11

View Document

27/03/2327 March 2023 Statement of capital following an allotment of shares on 2017-08-11

View Document

27/03/2327 March 2023 Statement of capital following an allotment of shares on 2021-09-21

View Document

27/03/2327 March 2023 Statement of capital following an allotment of shares on 2019-08-11

View Document

27/03/2327 March 2023 Statement of capital following an allotment of shares on 2018-08-11

View Document

27/03/2327 March 2023 Statement of capital following an allotment of shares on 2020-09-21

View Document

27/03/2327 March 2023 Statement of capital following an allotment of shares on 2016-08-11

View Document

21/03/2321 March 2023 Second filing of a statement of capital following an allotment of shares on 2016-03-24

View Document

21/03/2321 March 2023 Second filing of a statement of capital following an allotment of shares on 2015-03-26

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-21 with updates

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-21 with updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/09/2021 September 2020 Confirmation statement made on 2020-09-21 with updates

View Document

19/08/2019 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 Registered office address changed from , City View House No.5 Union Street, Ardwick, Manchester, M12 4JD to 457 the Think Tank 457 Chester Road Manchester M16 9HA on 2019-09-16

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM CITY VIEW HOUSE NO.5 UNION STREET ARDWICK MANCHESTER M12 4JD

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

20/08/1920 August 2019 Confirmation statement made on 2019-08-11 with updates

View Document

11/06/1911 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052048900001

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM BENTLEY / 01/10/2018

View Document

22/08/1822 August 2018 Confirmation statement made on 2018-08-11 with updates

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

16/08/1816 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

23/08/1723 August 2017 Confirmation statement made on 2017-08-11 with updates

View Document

11/08/1711 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/08/1630 August 2016 Confirmation statement made on 2016-08-11 with updates

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Statement of capital following an allotment of shares on 2016-03-24

View Document

19/04/1619 April 2016 24/03/16 STATEMENT OF CAPITAL GBP 1080.21

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/08/1519 August 2015 Annual return made up to 2015-08-11 with full list of shareholders

View Document

19/08/1519 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

21/07/1521 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH HUGHES

View Document

08/07/158 July 2015 11/06/15 STATEMENT OF CAPITAL GBP 103.41

View Document

15/04/1515 April 2015 26/03/15 STATEMENT OF CAPITAL GBP 1056.21

View Document

15/04/1515 April 2015 Statement of capital following an allotment of shares on 2015-03-26

View Document

10/04/1510 April 2015 COMPANY NAME CHANGED INTUITIVE RECOVERY LTD CERTIFICATE ISSUED ON 10/04/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/09/147 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/09/147 September 2014 SUB-DIVISION 29/08/14

View Document

01/09/141 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052048900001

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/08/1315 August 2013 DIRECTOR APPOINTED MR KEITH JOHN HARLEY HUGHES

View Document

15/08/1315 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/08/1224 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED MR SYED ALI ZAHER HAIDER

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/08/1117 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR ZACHARY ALLAN

View Document

17/08/1017 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM BENTLEY / 01/08/2010

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED ZACHARY ALLAN

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 33 BURLINGTON ROAD, WITHINGTON MANCHESTER GREATER MANCHESTER M20 4QA

View Document

29/04/1029 April 2010 Registered office address changed from , 33 Burlington Road, Withington, Manchester, Greater Manchester, M20 4QA on 2010-04-29

View Document

24/08/0924 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/08/0811 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0724 January 2007 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 COMPANY NAME CHANGED BOLLINGTON WHARF NARROWBOATS LTD CERTIFICATE ISSUED ON 16/02/05

View Document

12/08/0412 August 2004 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