INTELLIGENT DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/09/1925 September 2019 PREVSHO FROM 05/04/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

02/01/182 January 2018 05/04/17 UNAUDITED ABRIDGED

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

26/12/1626 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

26/12/1626 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

02/02/162 February 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

21/12/1421 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

21/12/1421 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

03/01/143 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM PENYLAN HOUSE PENCOED MID GLAMORGAN CF35 6LT

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

02/01/122 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH HOWLS

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, SECRETARY PAUL DAVIES

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MR JOHN WILLIAM JAMES GRIFFITHS

View Document

19/04/1119 April 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

18/04/1118 April 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

21/01/1021 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ARCHIBALD HOWLS / 21/10/2009

View Document

14/01/1014 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 NEW SECRETARY APPOINTED

View Document

05/01/065 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

15/06/0515 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/057 March 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

27/12/0027 December 2000 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

18/01/9918 January 1999 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

14/07/9614 July 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

24/03/9624 March 1996 ACCOUNTING REF. DATE SHORT FROM 07/04 TO 05/04

View Document

06/12/956 December 1995 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 FULL ACCOUNTS MADE UP TO 07/04/95

View Document

19/01/9519 January 1995 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/12/9415 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9412 July 1994 S252 DISP LAYING ACC 28/06/94

View Document

12/07/9412 July 1994 S366A DISP HOLDING AGM 28/06/94

View Document

12/07/9412 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/94

View Document

12/07/9412 July 1994 S386 DISP APP AUDS 28/06/94

View Document

08/01/948 January 1994 NEW DIRECTOR APPOINTED

View Document

06/01/946 January 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

17/12/9317 December 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 07/04

View Document

17/11/9317 November 1993 DIRECTOR RESIGNED

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9330 April 1993 REGISTERED OFFICE CHANGED ON 30/04/93 FROM: ADMIRALS QUARTERS PORTSMOUTH ROAD THAMES DITTON SURREY KT7 0XA

View Document

30/04/9330 April 1993 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/04/9330 April 1993 NEW SECRETARY APPOINTED

View Document

25/09/9225 September 1992 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

25/09/9225 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

25/02/9225 February 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/05/9130 May 1991 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

10/05/9110 May 1991 EXEMPTION FROM APPOINTING AUDITORS 14/01/91

View Document

10/05/9110 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

06/12/906 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

06/12/906 December 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS; AMEND

View Document

06/12/906 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

06/12/906 December 1990 EXEMPTION FROM APPOINTING AUDITORS 14/01/89

View Document

06/12/906 December 1990 REGISTERED OFFICE CHANGED ON 06/12/90 FROM: GREAT OAK HOUSE 3-5 DAWES COURT ESHER SURREY KT10 9QA

View Document

06/12/906 December 1990 EXEMPTION FROM APPOINTING AUDITORS 14/01/90

View Document

20/03/9020 March 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 REGISTERED OFFICE CHANGED ON 20/03/90 FROM: 51A RADNOR WALK CHELSEA LONDON SW3 4BT

View Document

24/05/8824 May 1988 WD 18/04/88 PD 12/01/88--------- £ SI 2@1

View Document

26/04/8826 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/03/889 March 1988 ALTER MEM AND ARTS 020288

View Document

09/03/889 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/889 March 1988 REGISTERED OFFICE CHANGED ON 09/03/88 FROM: 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

19/02/8819 February 1988 COMPANY NAME CHANGED STRADSIDE LIMITED CERTIFICATE ISSUED ON 22/02/88

View Document

21/10/8721 October 1987 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