INTUITY COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Registered office address changed from Unit 2 Works Road Letchworth Garden City Hertfordshire SG6 1GJ to Grenville Court Britwell Road Burnham Berkshire SL1 8DF on 2025-04-15

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

06/10/206 October 2020 APPOINTMENT TERMINATED, SECRETARY ANITA GREEN

View Document

05/06/205 June 2020 COMPANY NAME CHANGED SUPPORT UK LIMITED CERTIFICATE ISSUED ON 05/06/20

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR MARK BRIDGMAN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/12/177 December 2017 PREVEXT FROM 30/03/2017 TO 31/03/2017

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

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

View Accounts

06/10/156 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/10/1424 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

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

View Accounts

03/10/133 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ANITA GREEN / 29/01/2013

View Document

03/10/133 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

31/07/1331 July 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

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANITA GREEN

View Document

23/10/1223 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM UNIT 15 PARK PLACE NEWDIGATE ROAD HAREFIELD MIDDLESEX UB9 6EJ

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/10/1126 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 30 March 2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GREEN / 29/09/2010

View Document

19/10/1019 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 6B PARKWAY PORTERS WOOD ST ALBANS HERTFORDSHIRE AL3 6PA

View Document

28/06/1028 June 2010 PREVEXT FROM 30/09/2009 TO 30/03/2010

View Document

14/10/0914 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

31/07/0931 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR STEVE PURVEY

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED MARTIN GREEN

View Document

13/10/0813 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVE PURVEY / 29/09/2008

View Document

13/10/0813 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANITA GREEN / 29/09/2008

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVE PURVEY / 28/09/2008

View Document

13/10/0813 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANITA GREEN / 28/09/2008

View Document

04/07/084 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

29/09/0529 September 2005 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