ACCOUNTING INTUITION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Micro company accounts made up to 2024-06-30

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

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

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

01/12/231 December 2023 Registered office address changed from The Blue Fin Building Southwark Street London SE1 0SU England to 51 Mill Street Gamlingay Sandy SG19 3JW on 2023-12-01

View Document

31/07/2331 July 2023 Director's details changed for Mr Mark Christopher Bittlestone on 2023-07-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 Micro company accounts made up to 2022-06-30

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/02/2222 February 2022 Registered office address changed from St.George's House 5 st. George's Road London SW19 4DR England to The Blue Fin Building Southwark Street London SE1 0SU on 2022-02-22

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES

View Document

06/01/216 January 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOSELY

View Document

06/01/216 January 2021 APPOINTMENT TERMINATED, SECRETARY ANDREW MOSELY

View Document

17/12/2017 December 2020 CESSATION OF MATTHEW JAMES BITTLESTONE AS A PSC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER BITTLESTONE / 27/01/2020

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR MARK CHRISTOPHER BITTLESTONE

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER BITTLESTONE / 10/01/2020

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES BITTLESTONE

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

18/10/1818 October 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

05/07/185 July 2018 02/07/18 STATEMENT OF CAPITAL GBP 10000

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/05/1829 May 2018 ADOPT ARTICLES 14/05/2018

View Document

16/02/1816 February 2018 COMPANY NAME CHANGED GRAVITAS 1053 LIMITED CERTIFICATE ISSUED ON 16/02/18

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR MATTHEW JAMES BITTLESTONE

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

28/11/1728 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

24/06/1624 June 2016 SECRETARY APPOINTED MR ANDREW MILES MOSELY

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, SECRETARY SARAH FREEMAN

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

07/03/167 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

07/03/167 March 2016 SAIL ADDRESS CHANGED FROM: NELSON HOUSE WIMBLEDON HILL ROAD LONDON SW19 7PA ENGLAND

View Document

07/03/167 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM NELSON HOUSE 58 WIMBLEDON HILL ROAD LONDON SW19 7PA

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR SIMON ALEXANDER BITTLESTONE

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT BITTLESTONE

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR ANDREW MILES MOSELY

View Document

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

View Accounts

05/03/155 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

05/03/145 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH LOUISE FREEMAN / 08/04/2013

View Document

05/03/145 March 2014 SAIL ADDRESS CHANGED FROM: KINGSTONS HOUSE COOMBE ROAD KINGSTON UPON THAMES SURREY KT2 7AB ENGLAND

View Document

05/03/145 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM KINGSTONS HOUSE 15 COOMBE ROAD KINGSTON UPON THAMES SURREY KT2 7AB UNITED KINGDOM

View Document

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

View Accounts

07/03/137 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

06/03/126 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM WINDSONG COOMBE HILL ROAD KINGSTON UPON THAMES SURREY KT2 7DU

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH LOUISE FREEMAN / 13/05/2011

View Document

24/05/1124 May 2011 SECRETARY APPOINTED MRS SARAH LOUISE FREEMAN

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, SECRETARY JEAN BITTLESTONE

View Document

25/03/1125 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 SAIL ADDRESS CHANGED FROM: HANOVER HOUSE COOMBE ROAD KINGSTON UPON THAMES SURREY KT2 7AH ENGLAND

View Document

30/03/1030 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

30/03/1030 March 2010 SAIL ADDRESS CREATED

View Document

30/03/1030 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

11/05/0011 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS

View Document

25/04/9725 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

05/03/975 March 1997 RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

04/03/964 March 1996 RETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS

View Document

08/01/968 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

13/04/9513 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

13/04/9513 April 1995 EXEMPTION FROM APPOINTING AUDITORS 15/05/94

View Document

15/03/9515 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/959 March 1995 RETURN MADE UP TO 05/03/95; CHANGE OF MEMBERS

View Document

09/03/959 March 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/957 March 1995 REGISTERED OFFICE CHANGED ON 07/03/95 FROM: 19-21 MOORGATE LONDON EC2R 6AU

View Document

06/03/956 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9517 January 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

08/11/948 November 1994 FIRST GAZETTE

View Document

09/05/949 May 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/05/949 May 1994 NEW SECRETARY APPOINTED

View Document

09/05/949 May 1994 RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/935 March 1993 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