INTELLIGENT CONSULTING (BRISTOL) LIMITED

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 Confirmation statement made on 2025-05-11 with no updates

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

02/07/212 July 2021 Certificate of change of name

View Document

02/07/212 July 2021 Resolutions

View Document

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

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

27/12/1827 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR OLIVER MATTHEW DAWE

View Document

31/08/1831 August 2018 COMPANY NAME CHANGED FUSSION LIMITED CERTIFICATE ISSUED ON 31/08/18

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM FIRST FLOOR, CLIFTON DOWN HOUSE 54A WHITELADIES ROAD CLIFTON BRISTOL BS8 2NH ENGLAND

View Document

09/08/189 August 2018 30/06/18 STATEMENT OF CAPITAL GBP 100

View Document

17/07/1817 July 2018 26/06/18 STATEMENT OF CAPITAL GBP 98

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

03/01/183 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

09/11/179 November 2017 SECRETARY APPOINTED MRS ANYA LOUISE BURTON

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, SECRETARY AMANDA MALLENDER

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

10/04/1710 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 1ST FLOOR CLIFTON DOWN HOUSE 54A WHITELADIES ROAD, CLIFTON BRISTOL BS8 2NH

View Document

21/06/1621 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

06/05/166 May 2016 SECRETARY APPOINTED MRS AMANDA MALLENDER

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, SECRETARY KEITH DAWE

View Document

06/04/166 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

09/07/149 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

07/04/147 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

02/07/132 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLEAKLEY

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM CHARTER HOUSE, THE SQUARE LOWER BRISTOL ROAD BATH BA2 3BH

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

17/07/1217 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

22/08/1122 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH WILLIAM DAWE / 06/04/2011

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ADRIAN BEASLEY / 06/04/2011

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM DAWE / 06/04/2011

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES BLEAKLEY / 06/04/2011

View Document

22/08/1122 August 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES BLEAKLEY / 19/06/2010

View Document

20/07/1020 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ADRIAN BEASLEY / 19/06/2010

View Document

30/03/1030 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 SHARE AGREEMENT OTC

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 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