BUSINESS INTELLIGENCE AND STRATEGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Total exemption full accounts made up to 2025-03-31 |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-12 with updates |
31/03/2531 March 2025 | Termination of appointment of Peter Mcavoy Dean as a director on 2025-03-14 |
31/03/2531 March 2025 | Cessation of Peter Mcavoy Dean as a person with significant control on 2025-03-14 |
31/03/2531 March 2025 | Notification of Powered by Intelligence Limited as a person with significant control on 2025-03-14 |
31/03/2531 March 2025 | Appointment of Mr Martin Jacklin as a director on 2025-03-14 |
31/03/2531 March 2025 | Termination of appointment of Peter Mcavoy Dean as a secretary on 2025-03-14 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
31/03/2531 March 2025 | Registered office address changed from 11 Netherhall Drive Quorn Loughborough Leicestershire LE12 8WF to 2 Merus Court Meridian Business Park Leicester LE19 1RJ on 2025-03-31 |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-03-31 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-12 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-26 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
13/06/2113 June 2021 | Confirmation statement made on 2021-05-26 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/01/2111 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/06/1623 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/06/1520 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MCAVOY DEAN / 07/12/2013 |
20/06/1520 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / PETER MCAVOY DEAN / 07/12/2013 |
20/06/1520 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/06/1420 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/08/1312 August 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
12/08/1312 August 2013 | REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 29 GARFIELD PARK GREAT GLEN LEICESTER LE8 9JY ENGLAND |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/07/124 July 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/06/1120 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
15/02/1115 February 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID PENNY |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PENNY / 26/05/2010 |
21/06/1021 June 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MCAVOY DEAN / 26/05/2010 |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/01/0928 January 2009 | REGISTERED OFFICE CHANGED ON 28/01/2009 FROM 20 GRANITE WAY, MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7TZ |
18/06/0818 June 2008 | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/06/0726 June 2007 | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
15/12/0615 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/06/067 June 2006 | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS |
07/06/067 June 2006 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
07/06/067 June 2006 | REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 29 GARFIELD PARK GREAT GLEN LEICESTERSHIRE LE8 9JY |
07/06/057 June 2005 | DIRECTOR RESIGNED |
26/05/0526 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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