THE INTELLIGENT SOLUTIONS GROUP 1B LTD.

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 5 Carla Beck House, Carla Beck Lane Carleton Skipton BD23 3BQ England to 124 City Road London EC1V 2NX on 2025-04-15

View Document

18/02/2518 February 2025 Termination of appointment of Patricia Anne Hanson as a director on 2024-12-29

View Document

18/02/2518 February 2025 Registered office address changed from 124 City Road London EC1V 2NX England to 5 Carla Beck House, Carla Beck Lane Carleton Skipton BD23 3BQ on 2025-02-18

View Document

18/02/2518 February 2025 Termination of appointment of Malcolm Hanson as a director on 2024-12-30

View Document

27/01/2527 January 2025 Notification of The Intelligent Solutions Group Ltd as a person with significant control on 2024-12-30

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

08/01/258 January 2025 Appointment of Mr Malcolm Hanson as a director on 2024-12-29

View Document

08/01/258 January 2025 Termination of appointment of Dorian Roberto Ramirez Sosa as a director on 2024-12-29

View Document

08/01/258 January 2025 Cessation of Stuart Matthew Hanson as a person with significant control on 2024-12-08

View Document

08/01/258 January 2025 Cessation of Dorian Roberto Ramirez Sosa as a person with significant control on 2024-12-10

View Document

08/01/258 January 2025 Appointment of Mrs Patricia Anne Hanson as a director on 2024-12-29

View Document

30/12/2430 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Director's details changed for Mr Stuart Matthew Hanson on 2024-12-18

View Document

09/12/249 December 2024 Registered office address changed from 64 Hall Lane Armley Leeds LS12 2LH England to 124 City Road London EC1V 2NX on 2024-12-09

View Document

05/12/245 December 2024 Certificate of change of name

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

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

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

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

View Accounts

07/12/217 December 2021 Appointment of Dr Dorian Roberto Ramirez Sosa as a director on 2021-12-07

View Document

28/06/2128 June 2021 PSC'S CHANGE OF PARTICULARS / MR DORIAN ROBERTO RAMIREZ SOSA / 28/06/2021

View Document

28/06/2128 June 2021 PSC'S CHANGE OF PARTICULARS / MR STUART MATTHEW HANSON / 28/06/2021

View Document

28/06/2128 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MATTHEW HANSON / 28/06/2021

View Document

14/05/2114 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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