FIRST INTUITION SOUTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

08/04/258 April 2025 Director's details changed for Mr Gabriel Simon Behr on 2025-03-31

View Document

08/04/258 April 2025 Director's details changed for Mr Martin Charles Taylor on 2025-03-31

View Document

07/03/257 March 2025 Appointment of Mr Ian Fidock as a director on 2025-03-07

View Document

07/03/257 March 2025 Appointment of Mr Andrew Paul Rogers as a director on 2025-03-07

View Document

04/03/254 March 2025 Registration of charge 074527710003, created on 2025-02-28

View Document

28/01/2528 January 2025 Certificate of change of name

View Document

10/01/2510 January 2025 Director's details changed for Mrs Claire Frances Salmon on 2024-12-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

10/01/2510 January 2025 Director's details changed for Mr Ryan Matthew Hill on 2024-12-31

View Document

10/01/2510 January 2025 Director's details changed for Mr John Patrick Bannon on 2024-12-31

View Document

07/10/247 October 2024 Accounts for a small company made up to 2023-12-31

View Document

07/06/247 June 2024 Appointment of Gabriel Behr as a director on 2024-06-06

View Document

07/06/247 June 2024 Termination of appointment of Julie Catherine Webster as a director on 2024-06-06

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-27 with updates

View Document

01/11/231 November 2023 Registration of charge 074527710002, created on 2023-10-30

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Memorandum and Articles of Association

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Change of share class name or designation

View Document

24/10/2324 October 2023 Particulars of variation of rights attached to shares

View Document

16/10/2316 October 2023 Cessation of Joanne Dawn Dyson as a person with significant control on 2023-09-30

View Document

16/10/2316 October 2023 Cessation of Matthew Damian Dyson as a person with significant control on 2023-09-30

View Document

16/10/2316 October 2023 Appointment of Ms Julie Catherine Webster as a director on 2023-09-30

View Document

16/10/2316 October 2023 Appointment of Martin Charles Taylor as a director on 2023-09-30

View Document

16/10/2316 October 2023 Cessation of Claire Frances Salmon as a person with significant control on 2023-09-30

View Document

16/10/2316 October 2023 Notification of First Intuition Limited as a person with significant control on 2023-09-30

View Document

18/08/2318 August 2023 Notification of Matthew Dyson as a person with significant control on 2017-07-28

View Document

18/08/2318 August 2023 Withdrawal of a person with significant control statement on 2023-08-18

View Document

18/08/2318 August 2023 Notification of Claire Salmon as a person with significant control on 2017-07-28

View Document

18/08/2318 August 2023 Notification of Joanne Dyson as a person with significant control on 2017-07-28

View Document

17/08/2317 August 2023 Director's details changed for Claire Frances Needham on 2015-03-17

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-11-26 with updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Change of share class name or designation

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Resolutions

View Document

31/01/2231 January 2022 Appointment of Ms Victoria Helen Scott as a director on 2022-01-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-11-26 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Satisfaction of charge 1 in full

View Document

06/08/216 August 2021 Registered office address changed from C/O First Intuition Limited Tangent House 16 Forbury Road Reading Berks RG1 1SB to Fifth Floor (South Wing) Reading Bridge House Reading RG1 8LS on 2021-08-06

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MR JOHN PATRICK BANNON

View Document

30/07/1930 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

17/07/1817 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 TRTANSFER AND RE DESIGNATION OF SHARES 13/07/2017

View Document

17/11/1717 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

17/11/1717 November 2017 28/07/17 STATEMENT OF CAPITAL GBP 154.50

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHENS

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 XFER OF SHARES 03/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/12/1617 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

27/09/1627 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

10/03/1610 March 2016 SECOND FILING WITH MUD 26/11/15 FOR FORM AR01

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/12/158 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/12/146 December 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

06/12/146 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/12/1315 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 ADOPT ARTICLES 31/12/2011

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MRS JOANNE DAWN DYSON

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM, 3 DILLY LANE, BARTON ON SEA, NEW MILTON, HAMPSHIRE, BH25 7DQ

View Document

06/01/126 January 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

29/11/1129 November 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

28/11/1128 November 2011 SAIL ADDRESS CREATED

View Document

22/02/1122 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/11/1026 November 2010 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