TRULY INTELLIGENT BUSINESS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Micro company accounts made up to 2024-08-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

17/12/2417 December 2024 Registered office address changed from The Block Bonville House Blackbrook Business Park Taunton Somerset TA1 2PF England to Judges Courtyard West Buckland Wellington Somerset TA21 9LR on 2024-12-17

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/05/2422 May 2024 Micro company accounts made up to 2023-08-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/08/2322 August 2023 Registered office address changed from The Gallery Kings Wharf the Quay Exeter Devon EX2 4AN England to The Block Bonville House Blackbrook Business Park Taunton Somerset TA1 2PF on 2023-08-22

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

25/05/2325 May 2023 Previous accounting period shortened from 2022-09-30 to 2022-08-31

View Document

15/12/2215 December 2022 Change of details for Mr Phillip Lloyd Husbands as a person with significant control on 2022-12-15

View Document

15/12/2215 December 2022 Change of details for Mrs Samantha Anne Shanks-Husbands as a person with significant control on 2022-12-15

View Document

15/12/2215 December 2022 Director's details changed for Miss Samantha Anne Shanks-Husbands on 2022-12-15

View Document

15/12/2215 December 2022 Director's details changed for Mr Phillip Lloyd Husbands on 2022-12-15

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

24/11/2224 November 2022 Director's details changed for Miss Samantha Anne Shanks-Husbands on 2022-11-23

View Document

24/11/2224 November 2022 Change of details for Mrs Samantha Anne Shanks-Husbands as a person with significant control on 2022-11-23

View Document

24/11/2224 November 2022 Change of details for Mr Phillip Lloyd Husbands as a person with significant control on 2022-11-23

View Document

24/11/2224 November 2022 Director's details changed for Mr Phillip Lloyd Husbands on 2022-11-23

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/08/2017 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 3RD FLOOR 11-15 DIXS FIELD EXETER DEVON EX1 1QA ENGLAND

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP LLOYD HUSBANDS / 06/04/2020

View Document

06/04/206 April 2020 PSC'S CHANGE OF PARTICULARS / MR PHILLIP LLOYD HUSBANDS / 06/04/2020

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

06/04/206 April 2020 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA ANNE SHANKS-HUSBANDS / 06/04/2020

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA ANNE SHANKS-HUSBANDS / 06/04/2020

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/08/1927 August 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/08/1927 August 2019 COMPANY NAME CHANGED SALTARE CONSULTING LIMITED CERTIFICATE ISSUED ON 27/08/19

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

22/06/1822 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA ANN SHANKS / 24/04/2018

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP LLOYD HUSBANDS / 24/04/2018

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 29 LAWN ROAD EXMOUTH DEVON EX8 1QJ

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA ANN SHANKS / 24/04/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA ANNE SHANKS-HUSBANDS

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MR PHILLIP LLOYD HUSBANDS / 21/11/2016

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/10/1510 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/12/1416 December 2014 04/12/14 STATEMENT OF CAPITAL GBP 10

View Document

12/10/1412 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/05/142 May 2014 DIRECTOR APPOINTED MISS SAMANTHA ANN SHANKS

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/10/1311 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/06/1323 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

09/10/129 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/05/128 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

17/09/1117 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

17/09/1117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP LLOYD HUSBANDS / 10/10/2010

View Document

14/09/1014 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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