INTELLIGENT GROWTH SOLUTIONS LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Auditor's resignation

View Document

09/04/259 April 2025 Resolutions

View Document

09/04/259 April 2025 Memorandum and Articles of Association

View Document

19/03/2519 March 2025 Group of companies' accounts made up to 2023-12-31

View Document

10/03/2510 March 2025 Termination of appointment of David Saul Levin as a director on 2025-02-28

View Document

10/03/2510 March 2025 Registration of charge SC4405340001, created on 2025-02-26

View Document

07/02/257 February 2025 Statement of capital following an allotment of shares on 2025-01-27

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-16 with updates

View Document

20/12/2420 December 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

26/02/2426 February 2024 Statement of capital following an allotment of shares on 2024-02-02

View Document

21/02/2421 February 2024 Appointment of Sonya Hotson as a director on 2024-01-31

View Document

15/02/2415 February 2024 Appointment of Mr John Sidney Thomson as a director on 2024-01-31

View Document

15/02/2415 February 2024 Termination of appointment of David Farquhar as a director on 2024-01-31

View Document

15/02/2415 February 2024 Appointment of Mr Andrew Trevor Lloyd as a director on 2024-01-31

View Document

07/02/247 February 2024 Statement of capital following an allotment of shares on 2024-01-26

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-16 with updates

View Document

24/01/2424 January 2024 Change of share class name or designation

View Document

24/01/2424 January 2024 Statement of capital following an allotment of shares on 2024-01-12

View Document

17/01/2417 January 2024 Memorandum and Articles of Association

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Memorandum and Articles of Association

View Document

09/01/249 January 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/10/2310 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Statement of capital following an allotment of shares on 2023-03-17

View Document

23/03/2323 March 2023 Statement of capital following an allotment of shares on 2023-03-17

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Memorandum and Articles of Association

View Document

30/09/2230 September 2022 Appointment of Mr David Saul Levin as a director on 2022-09-28

View Document

30/09/2230 September 2022 Termination of appointment of Donald Brenninkmeijer as a director on 2022-09-28

View Document

04/05/224 May 2022 Appointment of Andrea Zopp as a director on 2022-05-01

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-16 with updates

View Document

21/01/2221 January 2022 Statement of capital following an allotment of shares on 2021-12-14

View Document

15/11/2115 November 2021 Particulars of variation of rights attached to shares

View Document

12/11/2112 November 2021 Statement of capital following an allotment of shares on 2021-11-04

View Document

12/11/2112 November 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Memorandum and Articles of Association

View Document

08/11/218 November 2021 Resolutions

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Memorandum and Articles of Association

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2021-07-02

View Document

06/07/216 July 2021 Termination of appointment of Michael Dean as a director on 2021-07-02

View Document

06/07/216 July 2021 Appointment of Mr Jason Mraz as a director on 2021-07-02

View Document

29/06/2129 June 2021 Statement of capital following an allotment of shares on 2021-06-28

View Document

15/06/2115 June 2021 Statement of capital following an allotment of shares on 2021-04-22

View Document

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

View Accounts

21/04/2021 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

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

View Accounts

26/09/1926 September 2019 10/09/19 STATEMENT OF CAPITAL GBP 4012.168

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR PETER TYRELL

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR BERTIE AYKROYD

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR HENRY AYKROYD

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR HAYTHAM AL TAJIR

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM SCOTT

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR MICHAEL DEAN

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED SANJEEV KRISHNAN

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED BRENDAN RAY RICHARDSON

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED JOHN GERRARD WATSON

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED DAVID FARQUHAR

View Document

03/07/193 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 13/06/19 STATEMENT OF CAPITAL GBP 3677.792

View Document

24/06/1924 June 2019 ADOPT ARTICLES 11/06/2019

View Document

24/06/1924 June 2019 07/06/19 STATEMENT OF CAPITAL GBP 2553.835

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

24/09/1824 September 2018 29/08/18 STATEMENT OF CAPITAL GBP 2431.011

View Document

20/04/1820 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

05/02/185 February 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

23/01/1823 January 2018 15/01/18 STATEMENT OF CAPITAL GBP 2411.011

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HAYTHAM MOHAMED MAHDI MOHSIN AL TAJIR / 08/01/2018

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR HAYTHAM MOHAMED MAHDI MOHSIN AL TAJIR

View Document

20/10/1720 October 2017 09/10/17 STATEMENT OF CAPITAL GBP 2147.001

View Document

23/09/1723 September 2017 15/09/17 STATEMENT OF CAPITAL GBP 1777.011

View Document

04/08/174 August 2017 27/06/17 STATEMENT OF CAPITAL GBP 1718.511

View Document

26/07/1726 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 04/05/17 STATEMENT OF CAPITAL GBP 1708.011

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

07/11/167 November 2016 28/10/16 STATEMENT OF CAPITAL GBP 15212.61

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/06/1628 June 2016 SECOND FILING FOR FORM SH01

View Document

16/06/1616 June 2016 PREVSHO FROM 31/08/2016 TO 31/05/2016

View Document

18/05/1618 May 2016 06/05/16 STATEMENT OF CAPITAL GBP 1289.261

View Document

12/04/1612 April 2016 05/04/16 STATEMENT OF CAPITAL GBP 1289.261

View Document

11/03/1611 March 2016 ADOPT ARTICLES 28/02/2016

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIR HENRY AYKROYD / 02/03/2016

View Document

03/02/163 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

03/09/153 September 2015 31/08/15 STATEMENT OF CAPITAL GBP 1018.1

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/02/1526 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

10/02/1510 February 2015 CORPORATE SECRETARY APPOINTED THORNTONS LAW LLP

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR JOHN ALUN SIEBERT

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, SECRETARY MURRAY DONALD LLP

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL TYRELL / 02/02/2015

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / BERTIE THOMAS AYKROYD / 03/12/2014

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED DAVID SCOTT

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL TYRELL / 17/11/2014

View Document

23/10/1423 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 1018.10

View Document

19/08/1419 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

13/08/1413 August 2014 06/08/14 STATEMENT OF CAPITAL GBP 854

View Document

06/08/146 August 2014 04/07/14 STATEMENT OF CAPITAL GBP 854.000

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR LEWIS MARRIOTT

View Document

30/05/1430 May 2014 PREVSHO FROM 31/01/2014 TO 31/08/2013

View Document

04/02/144 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED BERTIE THOMAS AYKROYD

View Document

02/10/132 October 2013 10/09/13 STATEMENT OF CAPITAL GBP 500.00

View Document

02/10/132 October 2013 ADOPT ARTICLES 17/09/2013

View Document

02/10/132 October 2013 17/09/13 STATEMENT OF CAPITAL GBP 650.000

View Document

12/09/1312 September 2013 10/09/13 STATEMENT OF CAPITAL GBP 1.00

View Document

12/09/1312 September 2013 SUB-DIVISION 10/09/13

View Document

12/09/1312 September 2013 ADOPT ARTICLES 10/09/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR LANG

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED SIR HENRY AYKROYD

View Document

21/06/1321 June 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MURRAY DONALD DRUMMOND COOK LLP / 18/01/2013

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR PETER MICHAEL TYRELL

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MALCOLM SCOTT

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR LEWIS JAMES MARRIOTT

View Document

19/06/1319 June 2013 CHANGE OF NAME 17/06/2013

View Document

19/06/1319 June 2013 COMPANY NAME CHANGED KINBURN (185) LIMITED CERTIFICATE ISSUED ON 19/06/13

View Document

17/01/1317 January 2013 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