INTUITIVE THINKING SKILLS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Director's details changed for Mr Duncan James Angus on 2025-06-20 |
31/03/2531 March 2025 | Accounts for a small company made up to 2024-06-30 |
23/12/2423 December 2024 | Registration of charge 052048900002, created on 2024-12-16 |
17/11/2417 November 2024 | Resolutions |
22/10/2422 October 2024 | Confirmation statement made on 2024-09-21 with no updates |
16/10/2416 October 2024 | Statement of company's objects |
04/07/244 July 2024 | Termination of appointment of Nicolas Fairbank as a director on 2024-06-28 |
03/07/243 July 2024 | Appointment of Oliver Rahim Goodarzi as a director on 2024-06-28 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/03/2422 March 2024 | Current accounting period extended from 2024-03-31 to 2024-06-30 |
04/03/244 March 2024 | Director's details changed for Mr Ayden Joe Sims on 2024-03-04 |
04/03/244 March 2024 | Director's details changed for Mr Duncan James Angus on 2024-03-04 |
03/01/243 January 2024 | Total exemption full accounts made up to 2023-03-30 |
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 |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-21 with updates |
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 |
17/08/2317 August 2023 | Director's details changed for Mr Peter William Bentley on 2023-08-17 |
17/08/2317 August 2023 | Director's details changed for Mr Ayden Joe Sims on 2023-08-17 |
17/08/2317 August 2023 | Director's details changed for Mr Duncan James Angus on 2023-08-17 |
17/08/2317 August 2023 | Secretary's details changed for Devin James Ward on 2023-08-17 |
20/06/2320 June 2023 | Director's details changed for Mr Duncan James Angus on 2023-06-20 |
25/04/2325 April 2023 | Second filing of the annual return made up to 2015-08-11 |
20/04/2320 April 2023 | Purchase of own shares. |
15/04/2315 April 2023 | Resolutions |
15/04/2315 April 2023 | Resolutions |
15/04/2315 April 2023 | Resolutions |
05/04/235 April 2023 | Termination of appointment of Michael Charles Bentley as a secretary on 2023-03-31 |
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 |
05/04/235 April 2023 | Appointment of Mr Nicolas Fairbank as a director on 2023-03-31 |
05/04/235 April 2023 | Appointment of Mr Ayden Joe Sims as a director on 2023-03-31 |
05/04/235 April 2023 | Appointment of Mr Duncan James Angus as a director on 2023-03-31 |
05/04/235 April 2023 | Appointment of Devin James Ward as a secretary on 2023-03-31 |
05/04/235 April 2023 | Notification of Angus Knight (Uk) Limited as a person with significant control on 2023-03-31 |
05/04/235 April 2023 | Cessation of Peter William Bentley as a person with significant control on 2023-03-31 |
05/04/235 April 2023 | Second filing of a statement of capital following an allotment of shares on 2020-09-21 |
05/04/235 April 2023 | Second filing of a statement of capital following an allotment of shares on 2021-09-21 |
04/04/234 April 2023 | Resolutions |
04/04/234 April 2023 | Resolutions |
04/04/234 April 2023 | Cancellation of shares. Statement of capital on 2023-03-30 |
04/04/234 April 2023 | Resolutions |
04/04/234 April 2023 | Resolutions |
04/04/234 April 2023 | Resolutions |
04/04/234 April 2023 | Resolutions |
03/04/233 April 2023 | Second filing of Confirmation Statement dated 2017-08-11 |
03/04/233 April 2023 | Second filing of Confirmation Statement dated 2021-09-21 |
03/04/233 April 2023 | Second filing of Confirmation Statement dated 2020-09-21 |
03/04/233 April 2023 | Second filing of Confirmation Statement dated 2019-08-11 |
03/04/233 April 2023 | Second filing of Confirmation Statement dated 2018-08-11 |
03/04/233 April 2023 | Second filing of Confirmation Statement dated 2022-09-21 |
03/04/233 April 2023 | Second filing of Confirmation Statement dated 2016-08-11 |
27/03/2327 March 2023 | Statement of capital following an allotment of shares on 2017-08-11 |
27/03/2327 March 2023 | Statement of capital following an allotment of shares on 2021-09-21 |
27/03/2327 March 2023 | Statement of capital following an allotment of shares on 2019-08-11 |
27/03/2327 March 2023 | Statement of capital following an allotment of shares on 2018-08-11 |
27/03/2327 March 2023 | Statement of capital following an allotment of shares on 2020-09-21 |
27/03/2327 March 2023 | Statement of capital following an allotment of shares on 2016-08-11 |
21/03/2321 March 2023 | Second filing of a statement of capital following an allotment of shares on 2016-03-24 |
21/03/2321 March 2023 | Second filing of a statement of capital following an allotment of shares on 2015-03-26 |
17/10/2217 October 2022 | Confirmation statement made on 2022-09-21 with updates |
07/10/217 October 2021 | Confirmation statement made on 2021-09-21 with updates |
02/07/212 July 2021 | Total exemption full accounts made up to 2021-03-31 |
21/09/2021 September 2020 | Confirmation statement made on 2020-09-21 with updates |
19/08/2019 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
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 |
16/09/1916 September 2019 | REGISTERED OFFICE CHANGED ON 16/09/2019 FROM CITY VIEW HOUSE NO.5 UNION STREET ARDWICK MANCHESTER M12 4JD |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES |
20/08/1920 August 2019 | Confirmation statement made on 2019-08-11 with updates |
11/06/1911 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/10/185 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052048900001 |
05/10/185 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM BENTLEY / 01/10/2018 |
22/08/1822 August 2018 | Confirmation statement made on 2018-08-11 with updates |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES |
16/08/1816 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES |
23/08/1723 August 2017 | Confirmation statement made on 2017-08-11 with updates |
11/08/1711 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/08/1630 August 2016 | Confirmation statement made on 2016-08-11 with updates |
30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/04/1619 April 2016 | Statement of capital following an allotment of shares on 2016-03-24 |
19/04/1619 April 2016 | 24/03/16 STATEMENT OF CAPITAL GBP 1080.21 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/08/1519 August 2015 | Annual return made up to 2015-08-11 with full list of shareholders |
19/08/1519 August 2015 | Annual return made up to 11 August 2015 with full list of shareholders |
21/07/1521 July 2015 | RETURN OF PURCHASE OF OWN SHARES |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/07/1514 July 2015 | APPOINTMENT TERMINATED, DIRECTOR KEITH HUGHES |
08/07/158 July 2015 | 11/06/15 STATEMENT OF CAPITAL GBP 103.41 |
15/04/1515 April 2015 | 26/03/15 STATEMENT OF CAPITAL GBP 1056.21 |
15/04/1515 April 2015 | Statement of capital following an allotment of shares on 2015-03-26 |
10/04/1510 April 2015 | COMPANY NAME CHANGED INTUITIVE RECOVERY LTD CERTIFICATE ISSUED ON 10/04/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/09/147 September 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
07/09/147 September 2014 | SUB-DIVISION 29/08/14 |
01/09/141 September 2014 | Annual return made up to 11 August 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/06/1430 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 052048900001 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/08/1315 August 2013 | DIRECTOR APPOINTED MR KEITH JOHN HARLEY HUGHES |
15/08/1315 August 2013 | Annual return made up to 11 August 2013 with full list of shareholders |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/08/1224 August 2012 | Annual return made up to 11 August 2012 with full list of shareholders |
24/08/1224 August 2012 | DIRECTOR APPOINTED MR SYED ALI ZAHER HAIDER |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/08/1117 August 2011 | Annual return made up to 11 August 2011 with full list of shareholders |
22/06/1122 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/06/1116 June 2011 | APPOINTMENT TERMINATED, DIRECTOR ZACHARY ALLAN |
17/08/1017 August 2010 | Annual return made up to 11 August 2010 with full list of shareholders |
16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM BENTLEY / 01/08/2010 |
16/08/1016 August 2010 | DIRECTOR APPOINTED ZACHARY ALLAN |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/04/1029 April 2010 | REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 33 BURLINGTON ROAD, WITHINGTON MANCHESTER GREATER MANCHESTER M20 4QA |
29/04/1029 April 2010 | Registered office address changed from , 33 Burlington Road, Withington, Manchester, Greater Manchester, M20 4QA on 2010-04-29 |
24/08/0924 August 2009 | RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS |
28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/08/0811 August 2008 | RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS |
27/05/0827 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
24/10/0724 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/08/0729 August 2007 | RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/01/0724 January 2007 | ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06 |
16/08/0616 August 2006 | RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS |
14/06/0614 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
22/08/0522 August 2005 | RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS |
16/02/0516 February 2005 | COMPANY NAME CHANGED BOLLINGTON WHARF NARROWBOATS LTD CERTIFICATE ISSUED ON 16/02/05 |
12/08/0412 August 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INTUITIVE THINKING SKILLS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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